- Company Overview for IMAGO NORWAY LIMITED (05241263)
- Filing history for IMAGO NORWAY LIMITED (05241263)
- People for IMAGO NORWAY LIMITED (05241263)
- More for IMAGO NORWAY LIMITED (05241263)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2008 | 363a | Return made up to 24/09/08; full list of members | |
16 Dec 2008 | 363a | Return made up to 24/09/07; full list of members | |
10 Jul 2007 | 363a | Return made up to 24/09/06; full list of members | |
06 Jul 2007 | 288c | Secretary's particulars changed | |
01 Jun 2007 | 287 | Registered office changed on 01/06/07 from: minshull house 67 wellington road north stockport cheshire SK4 2LP | |
15 May 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2006 | 363a | Return made up to 24/09/05; full list of members | |
21 Dec 2005 | AA | Accounts made up to 31 December 2004 | |
07 Dec 2005 | 287 | Registered office changed on 07/12/05 from: portmill house, prtmill lane hitchin herts SG5 1DJ | |
22 Sep 2005 | 288c | Secretary's particulars changed | |
10 May 2005 | 288b | Secretary resigned | |
01 Oct 2004 | 225 | Accounting reference date shortened from 30/09/05 to 31/12/04 | |
01 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2004 | NEWINC | Incorporation |