THE IMAGE 4 DISPLAY LIMITED

Company Documents

DateDescription
12/06/1812 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/03/1827 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/1816 March 2018 APPLICATION FOR STRIKING-OFF

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM
C/O A D DOSHI & CO
43 GLEN WAY
OADBY
LEICESTER
LE2 5YF
ENGLAND

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / BANSI RAYCHURA / 15/03/2018

View Document

19/02/1819 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM
32 DE MONTFORT STREET
LEICESTER
LE1 7GD
ENGLAND

View Document

02/06/162 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM
36 DE MONTFORT STREET
LEICESTER
LE1 7GS

View Document

01/06/151 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / BANSI RAYCHURA / 12/06/2013

View Document

12/06/1312 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM
THOMAS STOPS HOUSE 133 LOUGHBOROUGH ROAD
LEICESTER
LEICESTERSHIRE
LE4 5LQ

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/05/1229 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

14/12/1114 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

25/05/1025 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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