IMAGE PRINT 2001 LIMITED

Company Documents

DateDescription
23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM
1640 PARKWAY
PARKWAY SOLENT BUSINESS PARK WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AH
ENGLAND

View Document

05/07/135 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/07/135 July 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

05/07/135 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/07/135 July 2013 STATEMENT OF AFFAIRS/4.19

View Document

16/06/1316 June 2013 REGISTERED OFFICE CHANGED ON 16/06/2013 FROM
21 GASKELL CLOSE
HOLY BOURNE
ALTON
HAMPSHIRE
GU34 4HE

View Document

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

15/08/1115 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GEORGE GRENHAM / 26/04/2010

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 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