ALTERED IMAGEZ LIMITED

Company Documents

DateDescription
04/07/174 July 2017 STRUCK OFF AND DISSOLVED

View Document

20/12/1620 December 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELINA POPE / 08/10/2015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ELIOT CHRISTOPHER POPE / 08/10/2015

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM
FIRST FLOOR COTSWOLD HOUSE BAWTRY ROAD
WICKERSLEY
ROTHERHAM

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM
THE OLD BARN WOODSETTS ROAD
GILDINGWELLS
WORKSOP
S81 8AU

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICCOLE DANIELLE POPE / 26/10/2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ELIOT CHRISTOPHER POPE / 26/10/2014

View Document

04/11/144 November 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1428 January 2014 COMPANY NAME CHANGED LFW (WICKERSLEY) LTD
CERTIFICATE ISSUED ON 28/01/14

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MISS NICCOLE DANIELLE POPE

View Document

14/10/1314 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1111 November 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

20/01/1120 January 2011 CURRSHO FROM 30/09/2011 TO 31/03/2011

View Document

28/09/1028 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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