- Company Overview for IMAGIS TECHNOLOGIES (UK) LIMITED (05097712)
- Filing history for IMAGIS TECHNOLOGIES (UK) LIMITED (05097712)
- People for IMAGIS TECHNOLOGIES (UK) LIMITED (05097712)
- More for IMAGIS TECHNOLOGIES (UK) LIMITED (05097712)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 May 2006 | 288b | Director resigned | |
10 May 2006 | 288b | Director resigned | |
10 May 2006 | 287 | Registered office changed on 10/05/06 from: moorgate house 201 silbury boulevard central milton keynes MK9 1LZ | |
08 Aug 2005 | AA | Full accounts made up to 31 December 2004 | |
14 Jun 2005 | 363s | Return made up to 07/04/05; full list of members | |
14 Jun 2005 | 363(288) |
Director's particulars changed
|
|
14 Jun 2005 | 363(287) |
Registered office changed on 14/06/05
|
|
13 Jun 2005 | 288a | New secretary appointed;new director appointed | |
29 Mar 2005 | 287 | Registered office changed on 29/03/05 from: cedar house 78 portsmouth road cobham surrey KT11 1AN | |
29 Mar 2005 | 288a | New director appointed | |
22 Mar 2005 | 288a | New director appointed | |
15 Mar 2005 | 288a | New director appointed | |
02 Mar 2005 | 288b | Director resigned | |
02 Mar 2005 | 288b | Secretary resigned;director resigned | |
26 Aug 2004 | 288a | New director appointed | |
11 Aug 2004 | 88(2)R | Ad 30/07/04--------- £ si 99@1=99 £ ic 1/100 | |
11 Aug 2004 | 123 | Nc inc already adjusted 30/07/04 | |
11 Aug 2004 | 225 | Accounting reference date shortened from 30/04/05 to 31/12/04 | |
11 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2004 | 288b | Director resigned | |
06 Aug 2004 | 288b | Secretary resigned | |
03 Aug 2004 | 288a | New secretary appointed | |
03 Aug 2004 | 288a | New director appointed | |
03 Aug 2004 | 287 | Registered office changed on 03/08/04 from: 50 west street farnham surrey GU9 7DX |