IMAGE & PRINT GROUP LIMITED

Company Documents

DateDescription
29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM
UNIT 9
OAKBANK INDUSTRIAL ESTATE
GARSCUBE ROAD
GLASGOW
G20 7LU

View Document

01/03/081 March 2008 SPECIAL RESOLUTION TO WIND UP

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

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

View Document

04/05/074 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

23/01/0523 January 2005 NEW DIRECTOR APPOINTED

View Document

23/01/0523 January 2005 NEW DIRECTOR APPOINTED

View Document

23/01/0523 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

03/11/993 November 1999 PARTIC OF MORT/CHARGE *****

View Document

28/10/9928 October 1999 NEW SECRETARY APPOINTED

View Document

28/10/9928 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/10/9928 October 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/10/99

View Document

09/05/999 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/03/999 March 1999 ALTER MEM AND ARTS 25/02/99

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 NC INC ALREADY ADJUSTED
14/08/95

View Document

17/08/9517 August 1995 ￯﾿ᄑ NC 200/50000
14/08/

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

07/01/947 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

23/04/9323 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

23/02/9323 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 PARTIC OF MORT/CHARGE *****

View Document

22/09/9222 September 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/09/9222 September 1992 ALTER MEM AND ARTS 10/09/92

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 COMPANY NAME CHANGED
K.R. HOLDINGS LIMITED
CERTIFICATE ISSUED ON 29/05/92

View Document

21/05/9221 May 1992 REGISTERED OFFICE CHANGED ON 21/05/92 FROM:
SUITE 101
50 WASHINGTON STREET
GLASGOW
G3 8AZ

View Document

05/05/925 May 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/91

View Document

26/04/9226 April 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 NC INC ALREADY ADJUSTED
03/04/92

View Document

16/04/9216 April 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/04/9216 April 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/04/92

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

29/05/9129 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 REGISTERED OFFICE CHANGED ON 21/02/91 FROM:
2 PARK CICUS PLACE
GLASGOW
G3 6AN

View Document

22/05/9022 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/05/896 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/896 May 1989 REGISTERED OFFICE CHANGED ON 06/05/89 FROM:
151 ST. VINCENT STREET
GLASGOW
G2 5NH

View Document

06/05/896 May 1989 G123 INC CAP BY ￯﾿ᄑ20 210489

View Document

06/05/896 May 1989 INC CAP TO ￯﾿ᄑ120 210489

View Document

06/05/896 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/896 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

06/05/896 May 1989 ALTER MEM AND ARTS 210489

View Document

06/05/896 May 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 210489

View Document

17/03/8917 March 1989 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