ADVANCE IMAGE MANAGEMENT LIMITED

Company Documents

DateDescription
15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/09/152 September 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/07/149 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CATT / 04/07/2011

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CATT / 23/05/2011

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, SECRETARY ADVANCE BUSINESS CONSULTANTS LIMITED

View Document

09/09/119 September 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM
COURTYARD MEWS, PICCADILLY PLACE
LONDON ROAD
BATH
SOMERSET
BA1 6PL

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CATT / 15/09/2010

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/08/1010 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADVANCE BUSINESS CONSULTANTS LIMITED / 01/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CATT / 01/07/2010

View Document

12/08/0912 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CATT / 01/07/2008

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/07/0720 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/01/0619 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

05/09/055 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM:
COLLEAGUES HOUSE
130 - 132 WELLS ROAD
BATH
AVON BA2 3AH

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/023 July 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/07/023 July 2002 SECRETARY RESIGNED

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