P & B IMAGES LTD

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1324 April 2013 APPLICATION FOR STRIKING-OFF

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE SARAH STEVENS / 01/06/2012

View Document

26/06/1226 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/09/111 September 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/106 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE SARAH STEVENS / 18/06/2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/07/0829 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/0821 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

19/07/0819 July 2008 COMPANY NAME CHANGED AMBITION (PROMOTIONS) LTD CERTIFICATE ISSUED ON 21/07/08

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY BIRCHCOOPER ACCOUNTING SERVICES LTD

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/07/075 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: G OFFICE CHANGED 08/03/07 26 BADGERS WAY BUCKINGHAM BUCKINGHAMSHIRE MK18 7EQ

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: G OFFICE CHANGED 07/09/05 BAYLISS ORCHARD HORLEY BANBURY OXFORDSHIRE OX15 6BL

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

30/09/9930 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9913 September 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: G OFFICE CHANGED 22/04/99 BAYLISS ORCHARD HORLEY BANBURY OXFORDSHIRE OX15 6BL

View Document

06/07/986 July 1998 SECRETARY RESIGNED

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: G OFFICE CHANGED 06/07/98 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

06/07/986 July 1998 NEW SECRETARY APPOINTED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9818 June 1998 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