IMAGE STYLES LIMITED

Company Documents

DateDescription
05/02/135 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2013

View Document

20/06/1220 June 2012 INSOLVENCY:RE SEC OF STATE RELEASE OF LIQ:LIQ. CASE NO.2

View Document

14/06/1214 June 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.2:IP NO.00008737

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM RSM TENON 6TH FLOOR, THE WHITE HOUSE 111 NEW STREET BIRMINGHAM B2 4EU

View Document

20/04/1220 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00008737,00009069,00007915

View Document

20/04/1220 April 2012 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR:LIQ. CASE NO.2

View Document

02/02/122 February 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/01/2012:LIQ. CASE NO.1

View Document

23/01/1223 January 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009069,00008737

View Document

26/08/1126 August 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/07/2011:LIQ. CASE NO.1

View Document

08/04/118 April 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

07/04/117 April 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

24/03/1124 March 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 50 SEDGLEY ROAD WEST TIPTON WEST MIDLANDS DY4 8AB ENGLAND

View Document

27/01/1127 January 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009069,00008737

View Document

22/12/1022 December 2010 SECTION 519

View Document

12/04/1012 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 SAIL ADDRESS CREATED

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CLAIRE WHITE / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROSS DAVIES / 12/04/2010

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 49-50 SEDGLEY ROAD WEST TIPTON WEST MIDLANDS DY4 8AB

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD EDWIN WHITE / 12/04/2010

View Document

17/10/0917 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

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

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED MR TIMOTHY ROSS DAVIES

View Document

12/11/0812 November 2008 SECRETARY APPOINTED RICHARD EDWIN WHITE

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL DAVIES

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR VICTOR BAILEY

View Document

16/04/0816 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

11/04/0811 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: G OFFICE CHANGED 30/05/07 50 SEDGLEY ROAD WEST TIPTON WEST MIDLANDS DY4 8AB

View Document

30/05/0730 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

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

View Document

03/07/063 July 2006 COMPANY NAME CHANGED IMAGE STYLES HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/07/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

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 CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT

View Document

27/04/0427 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

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

View Document

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

View Document

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

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/05/01

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 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