IMAGE STYLES FLOORING LIMITED

Company Documents

DateDescription
27/02/1627 February 2016 DISS40 (DISS40(SOAD))

View Document

26/02/1626 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

26/02/1626 February 2016 Annual return made up to 14 October 2015 with full list of shareholders

View Document

23/02/1623 February 2016 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual return made up to 14 October 2014 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM
ROOM 8 MAYPOLE HOUSE
MAYPOLE STREET WOMBOURNE
WOLVERHAMPTON
SOUTH STAFFORDSHIRE
WV5 9JB

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/11/1318 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/10/1222 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/01/125 January 2012 Annual return made up to 14 October 2011 with full list of shareholders

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 50 SEDGLEY ROAD WEST TIPTON WEST MIDLANDS DY4 8AB

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/01/1110 January 2011 Annual return made up to 14 October 2010 with full list of shareholders

View Document

22/12/1022 December 2010 SECTION 519

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CLAIRE WHITE / 14/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD EDWIN WHITE / 14/10/2009

View Document

21/10/0921 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

01/04/091 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL DAVIES

View Document

15/12/0815 December 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTINE DAVIES

View Document

15/12/0815 December 2008 SECRETARY APPOINTED MR RICHARD EDWIN WHITE

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR VICTOR BAILEY

View Document

03/04/083 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 AUDITOR'S RESIGNATION

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: G OFFICE CHANGED 15/09/04 50 SEDGLEY ROAD WEST TIPTON WEST MIDLANDS DY4 8AL

View Document

12/03/0412 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0324 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0324 October 2003 APP OF GRANT SECURITY 08/10/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

19/11/0219 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0223 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

12/03/0112 March 2001 COMPANY NAME CHANGED IMAGE STYLES PLASTERING LIMITED CERTIFICATE ISSUED ON 12/03/01

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/10/9823 October 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/974 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/966 November 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

08/11/958 November 1995 RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

13/04/9513 April 1995 REGISTERED OFFICE CHANGED ON 13/04/95 FROM: G OFFICE CHANGED 13/04/95 50 SEDGLEY ROAD WEST TIPTON WEST MIDLANDS DY4 8AL

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

01/11/941 November 1994 REGISTERED OFFICE CHANGED ON 01/11/94 FROM: G OFFICE CHANGED 01/11/94 50 SEDGLEY ROAD WEST TIPON WEST MIDLANDS DY48AL

View Document

01/11/941 November 1994 RETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 REGISTERED OFFICE CHANGED ON 01/11/94

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

28/06/9428 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

29/10/9329 October 1993 RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS

View Document

29/10/9329 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 23/10/92; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9112 November 1991 RETURN MADE UP TO 23/10/91; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

11/02/9111 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 28/09/90; NO CHANGE OF MEMBERS

View Document

15/05/9015 May 1990 � NC 100/500000 26/04/90

View Document

15/05/9015 May 1990 NC INC ALREADY ADJUSTED 26/04/90

View Document

15/05/9015 May 1990 RE SHARE CONDITIONS 26/04/90

View Document

21/12/8921 December 1989 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

30/03/8930 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

12/12/8812 December 1988 RETURN MADE UP TO 19/10/88; NO CHANGE OF MEMBERS

View Document

11/03/8811 March 1988 REGISTERED OFFICE CHANGED ON 11/03/88 FROM: G OFFICE CHANGED 11/03/88 1/3 GOSPEL END ROAD SEDGLEY DUDLEY WEST MIDLANDS DY3 3LT

View Document

11/03/8811 March 1988 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

15/08/8615 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

28/05/8628 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/8623 April 1986 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