IMAGE AFRESH LIMITED

Company Documents

DateDescription
04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM
HIGHDOWN
LIME KILN LANE UPLYME
LYME REGIS
DORSET
DT7 3XG

View Document

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

View Accounts

13/03/1413 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

13/03/1313 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

14/03/1214 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SPENCER DAVISON / 01/10/2009

View Document

01/04/101 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DAVISON / 01/09/2006

View Document

02/04/082 April 2008 SECRETARY'S CHANGE OF PARTICULARS / KIRSTIN KUNHARDT / 01/09/2006

View Document

02/04/082 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM:
4 ESTATE COTTAGES
MAPPERTON
BEAMINSTER
DORSET DT8 3NR

View Document

12/04/0512 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 S366A DISP HOLDING AGM 13/03/03

View Document

13/06/0313 June 2003 REGISTERED OFFICE CHANGED ON 13/06/03 FROM:
760A CHRISTCHURCH ROAD
BOURNEMOUTH
DORSET
BH7 6DB

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED

View Document

13/06/0313 June 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information