PRINCIPAL IMAGE LIMITED

Company Documents

DateDescription
07/10/167 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM
3 CHERRY TREE FARM
CHERRY TREE LANE ROSTHERNE
ALTRINCHAM
CHESHIRE
WA14 3RZ

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/154 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/02/145 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM
4 CHERRY TREE FARM
CHERRY TREE LANE,
ROSTHERNE
CHESHIRE
WA14 3RZ

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

31/01/1331 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MORTON / 01/12/2012

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/02/128 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/02/1117 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MORTON / 16/12/2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/01/1030 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MORTON / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARSHALL GEORGE BERRISFORD / 29/01/2010

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

19/05/0419 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/02/049 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

07/09/037 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED

View Document

11/07/0311 July 2003 REGISTERED OFFICE CHANGED ON 11/07/03 FROM: G OFFICE CHANGED 11/07/03 UNIT 3 BRIDGEWATER CENTRE ROBSON AVENUE URMSTON MANCHESTER M41 7TE

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

20/02/0120 February 2001 6625 SHARES 28/02/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 � IC 36125/29500 28/02/00 � SR 6625@1=6625

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS; AMEND

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

02/09/992 September 1999 � IC 88000/68125 28/02/99 � SR 19875@1=19875

View Document

02/09/992 September 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 28/02/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 � IC 71500/56000 31/12/98 � SR 15500@1=15500

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

29/05/9829 May 1998 ALTER MEM AND ARTS 24/02/98

View Document

29/05/9829 May 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/02/98

View Document

29/05/9829 May 1998 ADOPT MEM AND ARTS 24/02/98

View Document

28/05/9828 May 1998 � IC 88000/71500 30/04/98 � SR 16500@1=16500

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9812 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

26/02/9826 February 1998 COMPANY NAME CHANGED COLOURFAST REPRODUCTIONS LIMITED CERTIFICATE ISSUED ON 26/02/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 SECT381A 30/10/97

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 � IC 99000/34000 30/10/97 � SR 65000@1=65000

View Document

12/11/9712 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/9712 November 1997 � NC 50000/500000 30/10/97

View Document

12/11/9712 November 1997 ALTER MEM AND ARTS 30/10/97

View Document

12/11/9712 November 1997 NC INC ALREADY ADJUSTED 30/10/97

View Document

12/11/9712 November 1997 POS 30/10/97

View Document

12/11/9712 November 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/10/97

View Document

12/11/9712 November 1997 VARYING SHARE RIGHTS AND NAMES 30/10/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

26/04/9626 April 1996 REGISTERED OFFICE CHANGED ON 26/04/96 FROM: G OFFICE CHANGED 26/04/96 UNIT G ENTERPRISE TRADING ESTATE GUINESS ROAD TRAFFORD PARK MANCHESTER M17 1SD

View Document

20/02/9620 February 1996 RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

30/03/9530 March 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 24/01/95; NO CHANGE OF MEMBERS

View Document

13/03/9413 March 1994 REGISTERED OFFICE CHANGED ON 13/03/94 FROM: G OFFICE CHANGED 13/03/94 ST PETERS CHAMBERS 39 ST PETERSGATE STOCKPORT SK1 1DH

View Document

01/02/941 February 1994 RETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9314 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

12/02/9312 February 1993 RETURN MADE UP TO 24/01/93; NO CHANGE OF MEMBERS

View Document

12/02/9312 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/926 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

04/06/924 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9224 January 1992 RETURN MADE UP TO 24/01/92; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

08/03/918 March 1991 RETURN MADE UP TO 23/01/91; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9027 February 1990 REGISTERED OFFICE CHANGED ON 27/02/90 FROM: G OFFICE CHANGED 27/02/90 ST PETER'S CHAMBERS 39 ST PETER'S GATE STOCKPORT WA1 1DL

View Document

27/02/9027 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

27/02/9027 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 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