IMAGE ENVELOPES LIMITED

Company Documents

DateDescription
19/01/1619 January 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/11/153 November 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/10/1523 October 2015 APPLICATION FOR STRIKING-OFF

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/06/155 June 2015 CURREXT FROM 31/12/2014 TO 30/06/2015

View Document

08/01/158 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIE ODETTA YVETTE DESHAYES / 31/10/2014

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDERS DAVIDSSON

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM
12 TANNERS DRIVE
BLAKELANDS
MILTON KEYNES
BUCKS
MK14 5BW

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR GILES PEDLEY

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT GREEN

View Document

31/01/1431 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/11/1320 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK COOPER

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MRS SYLVIE ODETTA YVETTE DESHAYES

View Document

10/08/1310 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060290290003

View Document

11/06/1311 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR JEREMY PARISH

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR ANDERS DAVIDSSON

View Document

07/03/137 March 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR ROBERT GREEN

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/03/1216 March 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY PARISH

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARK JEFFERY

View Document

18/03/1118 March 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES MATTHEW DAVID PEDLEY / 01/10/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JASON JEFFERY / 01/10/2009

View Document

04/03/104 March 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 09/02/07 STATEMENT OF CAPITAL GBP 201

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED JEREMY PARISH

View Document

16/01/1016 January 2010 SECRETARY APPOINTED JEREMY PARISH

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED MARK EDWARD COOPER

View Document

16/01/1016 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE NEWBOULT PEDLEY

View Document

12/01/1012 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/09/0923 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/03/095 March 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/08 FROM: 108 TANNERS DRIVE, BLAKELANDS MILTON KEYNES BUCKS MK14 5BP

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 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