SAVEIMAGE LIMITED

Company Documents

DateDescription
14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/12/122 December 2012 PREVEXT FROM 31/03/2012 TO 31/08/2012

View Document

12/07/1212 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY WALMER TAYLOR / 31/05/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

15/06/0615 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0526 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

08/06/968 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

08/06/968 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

27/06/9427 June 1994 REGISTERED OFFICE CHANGED ON 27/06/94

View Document

27/06/9427 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/9427 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

26/02/9426 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94 FROM: G OFFICE CHANGED 21/02/94 APRIL COTTAGE ROUNDHAM CREWKERNE SOMERSET TA18 8RH

View Document

07/06/937 June 1993

View Document

07/06/937 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

15/04/9315 April 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

18/06/9218 June 1992

View Document

18/06/9218 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991

View Document

10/09/9010 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

28/08/9028 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/9028 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/9015 August 1990 REGISTERED OFFICE CHANGED ON 15/08/90 FROM: G OFFICE CHANGED 15/08/90 2 BACHES STREET LONDON N1 6UB

View Document

10/08/9010 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/9010 August 1990 ALTER MEM AND ARTS 31/07/90

View Document

03/08/903 August 1990 ADOPT MEM AND ARTS 11/07/90

View Document

11/07/9011 July 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