IMAGING SYSTEMS LIMITED

Company Documents

DateDescription
15/03/1515 March 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/12/1415 December 2014 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 21B ARGYLE CRESCENT EDINBURGH MIDLOTHIAN EH15 2QQ

View Document

17/12/1317 December 2013 SPECIAL RESOLUTION TO WIND UP

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/04/1330 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/05/129 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/05/112 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE TAYLOR / 23/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY SIMPSON TAYLOR / 23/04/2010

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 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