TOP COPY IMAGE CENTRES LIMITED

Company Documents

DateDescription
05/07/135 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/04/135 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/05/1230 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2012:LIQ. CASE NO.1

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDEN KITSON / 27/10/2011

View Document

27/10/1127 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR LINDEN KITSON / 27/10/2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROURKE / 26/10/2011

View Document

18/10/1118 October 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

06/04/116 April 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

06/04/116 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/04/116 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009481,00005544

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 1 ANGEL COURT 33 BURLEY ROAD LEEDS LS3 1JT

View Document

16/02/1116 February 2011 Annual return made up to 23 July 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR LINDEN KITSON

View Document

28/10/1028 October 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

28/10/1028 October 2010 SECRETARY APPOINTED MR LINDEN KITSON

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR IAN ROURKE

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DORIS

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER LYNCH

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY MARRONS CONSULTANCIES LIMITED

View Document

30/11/0930 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/08/0920 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/10/0829 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0829 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0814 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 AUDITOR'S RESIGNATION

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED JOHN DORIS

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

14/02/0814 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/0423 January 2004 � NC 50000/650000 12/11/03

View Document

23/01/0423 January 2004 NC INC ALREADY ADJUSTED 12/11/03

View Document

12/12/0312 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

30/08/0330 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/036 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 AUDITOR'S RESIGNATION

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0218 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/08/02

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/07/9927 July 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 NC INC ALREADY ADJUSTED 16/12/98

View Document

26/01/9926 January 1999 � NC 1000/50000 16/12/

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: G OFFICE CHANGED 26/10/98 41 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2NS

View Document

26/10/9826 October 1998 SECRETARY RESIGNED

View Document

26/10/9826 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998

View Document

23/10/9823 October 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/12/98

View Document

05/10/985 October 1998 COMPANY NAME CHANGED PINCO 1093 LIMITED CERTIFICATE ISSUED ON 05/10/98

View Document

22/07/9822 July 1998 Incorporation

View Document

22/07/9822 July 1998 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