ADVANCED IMAGING LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

05/02/255 February 2025 Application to strike the company off the register

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/10/2431 October 2024 Termination of appointment of Belinda Lucy Lennon as a secretary on 2018-03-22

View Document

31/10/2431 October 2024 Termination of appointment of Belinda Lucy Lennon as a director on 2018-03-22

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/10/2317 October 2023 Micro company accounts made up to 2023-05-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1610 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY LENNON / 02/10/2015

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS BELINDA LUCY LENNON / 02/10/2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/06/1313 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/07/129 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/09/1114 September 2011 COMPANY NAME CHANGED MFP BUSINESS EQUIPMENT LTD CERTIFICATE ISSUED ON 14/09/11

View Document

13/06/1113 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/09/1017 September 2010 PREVSHO FROM 31/10/2010 TO 31/05/2010

View Document

27/07/1027 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 COMPANY NAME CHANGED ADVANCED IMAGING SYSTEMS LIMITED CERTIFICATE ISSUED ON 17/06/10

View Document

17/06/1017 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0620 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/01/0524 January 2005 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/10/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/09/9916 September 1999 £ IC 15960/10640 03/09/99 £ SR 5320@1=5320

View Document

16/09/9916 September 1999 PURCHASE OWN SHARES 03/09/99

View Document

16/09/9916 September 1999 ALTER MEM AND ARTS 03/09/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 COMPANY NAME CHANGED WILTSHIRE PHOTOCOPYING SERVICES LIMITED CERTIFICATE ISSUED ON 12/05/97

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

21/07/9621 July 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 ADOPT MEM AND ARTS 17/05/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/08/941 August 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

21/08/9321 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

29/07/9229 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9229 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

29/11/9129 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/918 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

11/07/9111 July 1991 REGISTERED OFFICE CHANGED ON 11/07/91

View Document

11/07/9111 July 1991 RETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

22/05/9022 May 1990 £ NC 5000/25000 30/04/90

View Document

22/05/9022 May 1990 NC INC ALREADY ADJUSTED 30/04/90

View Document

23/11/8923 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8914 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

21/06/8821 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

21/06/8821 June 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

07/06/867 June 1986 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

07/06/867 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

16/03/8516 March 1985 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

View Document

31/03/8231 March 1982 ANNUAL ACCOUNTS MADE UP DATE 30/04/81

View Document

27/10/8027 October 1980 ANNUAL ACCOUNTS MADE UP DATE 30/04/80

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