NEW IMAGE HOME IMPROVEMENTS (UK) LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/02/1510 February 2015 APPLICATION FOR STRIKING-OFF

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/09/146 September 2014 PREVSHO FROM 31/12/2014 TO 30/06/2014

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/02/1419 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/03/1213 March 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK STUART ANDERSON / 01/01/2011

View Document

18/03/1118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS. KIM ANDERSON / 01/01/2011

View Document

18/03/1118 March 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY JOHN THURSTON

View Document

26/04/1026 April 2010 SECRETARY APPOINTED MRS. KIM ANDERSON

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN THURSTON

View Document

15/03/1015 March 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STUART ANDERSON / 14/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER THURSTON / 14/03/2010

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/06/0812 June 2008 PREVSHO FROM 31/01/2008 TO 31/12/2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 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