JADI IMAGING SOLUTIONS UK LIMITED



Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

15/06/2115 June 2021 First Gazette notice for compulsory strike-off

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR LAN EU

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

27/05/1627 May 2016 COMPANY NAME CHANGED A QC GROUP (UK) LIMITED CERTIFICATE ISSUED ON 27/05/16

View Document

27/05/1627 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/05/165 May 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

05/05/165 May 2016 DIRECTOR APPOINTED KIM SIONG LIEW

View Document

05/05/165 May 2016 DIRECTOR APPOINTED LAN ENG EU

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR KIM SIONG LIEW

View Document

22/04/1622 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARCUS WINGATE

View Document

07/04/167 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/04/167 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/02/1617 February 2016 ADOPT ARTICLES 01/08/2015

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR THEA HOWARD

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR MITCHELL HOWARD

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, SECRETARY THEA HOWARD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
05/11/155 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR LEE FOWLER

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR LEE PAUL FOWLER

View Document

20/05/1520 May 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
09/04/149 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
14/05/1314 May 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL HOWARD / 21/02/2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS WINGATE / 21/02/2013

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/03/128 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/04/1119 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/03/104 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document



14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/05/0330 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98 FROM: 150 ALDERSGATE STREET, LONDON, EC1A 4EJ

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98 FROM: 0 ALDERSGATE STREET, LONDON, EC1A 4EJ

View Document

23/02/9823 February 1998 RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

06/11/966 November 1996 REGISTERED OFFICE CHANGED ON 06/11/96 FROM: HERON PLACE, 3 GEORGE STREET, LONDON, W1H 6AD

View Document

06/11/966 November 1996 REGISTERED OFFICE CHANGED ON 06/11/96 FROM: RON PLACE, 3 GEORGE STREET, LONDON, W1H 6AD

View Document

12/05/9612 May 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 COMPANY NAME CHANGED ACCUTONE UK LIMITED CERTIFICATE ISSUED ON 15/03/96

View Document

31/12/9531 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

05/04/955 April 1995 RETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS

View Document

31/12/9431 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

13/07/9413 July 1994 REGISTERED OFFICE CHANGED ON 13/07/94 FROM: 4-5 CHURCH STREET, PETERBOROUGH, PE1 1XB

View Document

13/07/9413 July 1994 REGISTERED OFFICE CHANGED ON 13/07/94 FROM: 5 CHURCH STREET, PETERBOROUGH, PE1 1XB

View Document

13/07/9413 July 1994 RETURN MADE UP TO 08/02/94; NO CHANGE OF MEMBERS

View Document

31/12/9331 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

19/05/9319 May 1993 S366A DISP HOLDING AGM 04/05/93

View Document

19/05/9319 May 1993 S252 DISP LAYING ACC 04/05/93

View Document

19/05/9319 May 1993 S386 DISP APP AUDS 04/05/93

View Document

13/05/9313 May 1993 EXEMPTION FROM APPOINTING AUDITORS 04/05/93

View Document

13/05/9313 May 1993 EXEMPTION FROM APPOINTING AUDITORS 04/05/93

View Document

29/04/9329 April 1993 RETURN MADE UP TO 08/02/93; FULL LIST OF MEMBERS

View Document

31/12/9231 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

08/11/928 November 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/928 November 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/928 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992 REGISTERED OFFICE CHANGED ON 10/07/92 FROM: UNITS 11/14, DISS BUSINESS CENTRE, DISS,NORFOLK, IP21 4EY

View Document

10/07/9210 July 1992 REGISTERED OFFICE CHANGED ON 10/07/92 FROM: ITS 11/14, DISS BUSINESS CENTRE, DISS,NORFOLK, IP21 4EY

View Document

10/07/9210 July 1992 NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 RETURN MADE UP TO 08/02/92; FULL LIST OF MEMBERS

View Document

20/03/9220 March 1992 08/02/92 FULL LIST NOF

View Document

31/12/9131 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

27/06/9127 June 1991 COMPANY NAME CHANGED LASER RECHARGE (EUROPE) LIMITED CERTIFICATE ISSUED ON 28/06/91

View Document

03/03/913 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/02/918 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company