O T W IMAGING LIMITED
Company Documents
Date | Description |
---|---|
09/03/259 March 2025 | Final Gazette dissolved following liquidation |
09/03/259 March 2025 | Final Gazette dissolved following liquidation |
09/12/249 December 2024 | Return of final meeting in a creditors' voluntary winding up |
21/06/2421 June 2024 | Liquidators' statement of receipts and payments to 2024-06-06 |
13/07/2313 July 2023 | Liquidators' statement of receipts and payments to 2023-06-06 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-04 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/03/2025 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094712330001 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
28/12/1828 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA GRANT DE LONGUEIL |
28/03/1828 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN CHRISTIAN PIERSON / 28/03/2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES |
28/03/1828 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAN CHRISTIAN PIERSON |
31/12/1731 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
18/05/1718 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094712330001 |
03/04/173 April 2017 | REGISTERED OFFICE CHANGED ON 03/04/2017 FROM GOTHIC HOUSE THE STREET LENWADE NORWICH NORFOLK NR9 5SD UNITED KINGDOM |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | COMPANY NAME CHANGED MARTELL IMAGING LTD. CERTIFICATE ISSUED ON 29/03/17 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/03/1610 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
04/03/154 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of O T W IMAGING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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