JIM BENNETT IMAGING LIMITED

Company Documents

DateDescription
21/09/1021 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/06/108 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1024 May 2010 APPLICATION FOR STRIKING-OFF

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED SECRETARY HEATHER BENNETT

View Document

12/06/0912 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/08/9618 August 1996 RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 REGISTERED OFFICE CHANGED ON 29/11/94 FROM: G OFFICE CHANGED 29/11/94 C/O CALDWELL & BRAHAY WESTGATE HOUSE SPITAL STREET DARTFORD KENT DA1 2EH

View Document

22/08/9422 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/05/9410 May 1994 SECRETARY RESIGNED

View Document

29/04/9429 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9429 April 1994 Incorporation

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