2020 IMAGING LIMITED

Company Documents

DateDescription
03/01/143 January 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

17/12/1317 December 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM
BRITCO HOUSE
SHRUB LANE
BURWASH
EAST SUSSEX
TN19 7ED

View Document

30/10/1330 October 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY KEITH RYDE

View Document

27/05/1327 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

27/05/1327 May 2013 DIRECTOR APPOINTED MRS SARIKA PATEL

View Document

01/05/131 May 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

03/10/123 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR EASWARAN KALAPATHI

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR SANTOSH PILLAI

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/01/1230 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

07/06/117 June 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 ARTICLES OF ASSOCIATION

View Document

03/06/113 June 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/113 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

21/01/1121 January 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/01/1121 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR ANUPAM DIGHE

View Document

14/04/1014 April 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/02/102 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 SAIL ADDRESS CREATED

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EASWARAN KALAPATHI / 31/10/2009

View Document

17/11/0917 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/08/086 August 2008 SECRETARY APPOINTED KEITH WILLIAM RYDE

View Document

06/08/086 August 2008 DIRECTOR AND SECRETARY RESIGNED DAVID HOLLICK

View Document

06/08/086 August 2008 COMPANY BUSINESS 05/06/2008

View Document

13/06/0813 June 2008 CONVE

View Document

13/06/0813 June 2008 GBP NC 125/3000 23/05/08

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED EASWARAN KALAPATHI

View Document

13/06/0813 June 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0822 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 25/01/05

View Document

13/01/0513 January 2005 COMPANY NAME CHANGED CRIMELOCATOR LIMITED CERTIFICATE ISSUED ON 13/01/05

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: THE OLD COAL BOARD OFFICES PRINCE OF WALES INDUSTRIAL ESTATE ABERCARN GWENT NP11 5AR

View Document

25/06/0425 June 2004 NC INC ALREADY ADJUSTED 16/06/04

View Document

25/06/0425 June 2004 � NC 100/125 16/06/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/03/04

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: ATB SERVICES LIMITED UNIT 9 PENMAEN SMALL BUSINESS CENTRE PENMAEN ROAD BLACKWOOD GWENT NP12 2DZ

View Document

15/10/0215 October 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 15/10/02

View Document

05/02/025 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: TREETOPS SHRUB LANE BURWASH EAST SUSSEX TN19 7ED

View Document

19/01/0119 January 2001 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