IMAGES OF WAR LIMITED

Company Documents

DateDescription
11/05/1611 May 2016 DISS40 (DISS40(SOAD))

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 10 June 2015

View Document

18/12/1518 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts for year ending 10 Jun 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 10 June 2014

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR LYNDEN BLADES

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, SECRETARY LYNDEN BLADES

View Document

16/12/1416 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts for year ending 10 Jun 2014

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 10 June 2013

View Document

16/12/1316 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts for year ending 10 Jun 2013

View Accounts

14/03/1314 March 2013 Annual accounts small company total exemption made up to 10 June 2012

View Document

13/12/1213 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

10/06/1210 June 2012 Annual accounts for year ending 10 Jun 2012

View Accounts

11/05/1211 May 2012 Annual accounts small company total exemption made up to 10 June 2011

View Document

17/12/1117 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

13/06/1113 June 2011 10/06/10 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 108 WOODHOUSE ROAD FINCHLEY LONDON N12 0RL

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK BLADES

View Document

09/03/119 March 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED LYNDON BLADES

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED LANCE BLADES

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK BLADES / 01/11/2009

View Document

14/12/0914 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

10/11/0910 November 2009 10/06/09 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 10/06/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR'S PARTICULARS DEREK BLADES

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/08 FROM: GISTERED OFFICE CHANGED ON 24/11/2008 FROM, 31A REGENTS PARK ROAD, LONDON, NW1 7TL

View Document

26/09/0826 September 2008 10/06/07 TOTAL EXEMPTION FULL

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/06/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/06/05

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/06/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/06/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/06/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/06/01

View Document

19/12/0019 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 10/06/00

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 10/06/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 15/12/99; NO CHANGE OF MEMBERS

View Document

25/01/0025 January 2000 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM: LMONT HOUSE, 11 BATH ROAD, SWINDON, WILTSHIRE SN1 4AS

View Document

24/01/0024 January 2000 ORDER OF COURT - RESTORATION 24/01/00

View Document

28/09/9928 September 1999 STRUCK OFF AND DISSOLVED

View Document

08/06/998 June 1999 FIRST GAZETTE

View Document

12/04/9912 April 1999 NEW SECRETARY APPOINTED

View Document

01/12/981 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 10/06/99

View Document

15/12/9715 December 1997 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