IMAGE HABITAT LIMITED

Company Documents

DateDescription
01/11/111 November 2011 STRUCK OFF AND DISSOLVED

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SATBIR KAUR BAINS / 06/03/2010

View Document

20/10/1020 October 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/05/097 May 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 06/03/07; NO CHANGE OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED SATBIR KAUR BAINS

View Document

19/05/0819 May 2008 DIRECTOR RESIGNED SARJIT BISLA

View Document

19/05/0819 May 2008 SECRETARY RESIGNED SATBIR BAINS

View Document

19/05/0819 May 2008 DIRECTOR RESIGNED SATNAM BAINS

View Document

19/05/0819 May 2008 SECRETARY APPOINTED RAJUINDER SINGH JOHAL

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: OFFICE 10 SANDWELL BUSINESS OLDBURY ROAD SMETHWICK WEST MIDLANDS B66 1NN

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 27 HUGH ROAD SMETHWICK WARLEY WEST MIDLANDS B67 7JU

View Document

06/03/036 March 2003 Incorporation

View Document

06/03/036 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


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