ALTERED IMAGEZ (UK) LIMITED

Company Documents

DateDescription
31/10/1131 October 2011 COMPANY NAME CHANGED ALTERED IMAGEZ LTD CERTIFICATE ISSUED ON 31/10/11

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/04/1128 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE COOPER / 23/04/2011

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/08/1013 August 2010 PREVEXT FROM 30/04/2010 TO 30/06/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD COOPER / 23/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE COOPER / 23/04/2010

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

29/04/1029 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANNE COOPER / 23/04/2010

View Document

23/04/0923 April 2009 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