NEW IMAGE PRINT LIMITED

Company Documents

DateDescription
20/04/1020 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/01/105 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/04/0914 April 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/04/096 April 2009 APPLICATION FOR STRIKING-OFF

View Document

05/12/085 December 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

01/11/061 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: UNIT 7 THE GATE CENTRE BREDBURY PARK INDUSTRIAL ESTATE BREDBURY STOCKPORT SK6 2SN

View Document

04/10/044 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/10/04

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 170A LONDON ROAD, HAZEL GROVE STOCKPORT CHESHIRE SK7 4DJ

View Document

29/10/0329 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

01/11/021 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0225 October 2002 S366A DISP HOLDING AGM 11/10/02 S252 DISP LAYING ACC 11/10/02 S386 DISP APP AUDS 11/10/02

View Document

25/10/0225 October 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03

View Document

11/10/0211 October 2002 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