PRODUCT AND IMAGE SECURITY FOUNDATION

Company Documents

DateDescription
21/01/1521 January 2015 12/01/15

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/01/143 January 2014 16/12/13

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/01/134 January 2013 15/12/12

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 15/12/11

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 02/02/11

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 8A VICTORIA ROAD TAMWORTH STAFFORDSHIRE B79 7HL

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN PLIMMER / 09/11/2009

View Document

08/02/108 February 2010 09/11/09 NO MEMBER LIST

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES FAIRLEY / 09/11/2009

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/0928 January 2009 ANNUAL RETURN MADE UP TO 09/11/08

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/11/0714 November 2007 ANNUAL RETURN MADE UP TO 09/11/07

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 ANNUAL RETURN MADE UP TO 09/11/06

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 ANNUAL RETURN MADE UP TO 09/11/05

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: G OFFICE CHANGED 22/02/06 14-16 STATION ROAD WEST OXTED SURREY RH8 9EP

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/11/0430 November 2004 ANNUAL RETURN MADE UP TO 09/11/04

View Document

09/12/039 December 2003 ANNUAL RETURN MADE UP TO 09/11/03

View Document

14/09/0314 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/039 January 2003 ANNUAL RETURN MADE UP TO 09/11/02

View Document

11/09/0211 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/11/0122 November 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM: G OFFICE CHANGED 22/11/01 MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS

View Document

22/11/0122 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0122 November 2001 ANNUAL RETURN MADE UP TO 09/11/01

View Document

09/11/009 November 2000 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