IMAGE MANAGEMENT SYSTEMS LIMITED

Company Documents

DateDescription
14/03/9614 March 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/05/9512 May 1995 ADMINISTRATIVE RECEIVER'S REPORT

View Document

03/04/953 April 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/04/953 April 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

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

View Document

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

View Document

13/04/9413 April 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/10/9315 October 1993 STATEMENT OF AFFAIRS

View Document

11/06/9311 June 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

01/06/931 June 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

16/03/9316 March 1993 APPOINTMENT OF RECEIVER/MANAGER

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/02/932 February 1993 DIRECTOR RESIGNED

View Document

24/01/9324 January 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 COMPANY NAME CHANGED
COMMERCIAL COMPUTER SERVICES LIM
ITED
CERTIFICATE ISSUED ON 29/04/92

View Document

23/04/9223 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/928 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

31/01/9131 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/11/9029 November 1990 NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

02/02/902 February 1990 DIRECTOR RESIGNED

View Document

13/09/8913 September 1989 REGISTERED OFFICE CHANGED ON 13/09/89 FROM:
7 SOUNDWELL ROAD
STAPLE HILL
BRISTOL
BS16 4Q6

View Document

18/05/8918 May 1989 WD 05/05/89 AD 30/03/89---------
￯﾿ᄑ SI 198@1=198
￯﾿ᄑ IC 2/200

View Document

12/05/8912 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

12/05/8912 May 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 NEW DIRECTOR APPOINTED

View Document

17/12/8717 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/8712 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/8712 March 1987 REGISTERED OFFICE CHANGED ON 12/03/87 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

05/03/875 March 1987 CERTIFICATE OF INCORPORATION

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