Advanced company searchLink opens in new window

IMAGEL LIMITED

Company number 05977085

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Oct 2008 88(2) Ad 26/09/08 gbp si 14167@0.001=14.167 gbp ic 114.323/128.49
15 Sep 2008 MA Memorandum and Articles of Association
27 Jun 2008 88(2) Ad 17/04/08 gbp si 5333@0.001=5.333 gbp ic 108.99/114.323
15 May 2008 288a Director appointed mark daniel mortimer
15 May 2008 AA Total exemption small company accounts made up to 31 July 2007
24 Apr 2008 88(2) Ad 27/03/08 gbp si 99990@0.001=99.99 gbp ic 9/108.99
24 Apr 2008 88(2) Ad 27/03/08 gbp si 8000@0.001=8 gbp ic 1/9
18 Apr 2008 288a Director appointed gillian louise byron
07 Apr 2008 288a Director appointed john barber
03 Apr 2008 122 S-div
03 Apr 2008 123 Nc inc already adjusted 27/03/08
03 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 27/03/2008
10 Dec 2007 363a Return made up to 24/10/07; full list of members
20 Aug 2007 288c Secretary's particulars changed;director's particulars changed
01 Apr 2007 225 Accounting reference date shortened from 31/10/07 to 31/07/07
31 Mar 2007 288b Secretary resigned;director resigned
22 Mar 2007 288a New secretary appointed;new director appointed
20 Mar 2007 288a New director appointed
20 Mar 2007 288a New director appointed
24 Oct 2006 NEWINC Incorporation