C3 IMAGING (BRISTOL) LIMITED

Company Documents

DateDescription
19/05/1219 May 2012 DISS40 (DISS40(SOAD))

View Document

17/05/1217 May 2012 Annual return made up to 25 October 2011 with full list of shareholders

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/12/107 December 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN MOLLOY

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PATRICK MOLLOY / 02/10/2009

View Document

03/12/093 December 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

18/10/0918 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0726 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: G OFFICE CHANGED 09/01/07 103 SOUTH LIBERTY LANE ASHTON VALE BRISTOL BS3 2SZ

View Document

09/01/079 January 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/069 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/069 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: G OFFICE CHANGED 27/10/05 BREWERY COURT NORTH STREET ASHTON BRISTOL BS3 1JS

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/033 December 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

30/11/0230 November 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 AUDITOR'S RESIGNATION

View Document

16/04/0216 April 2002 AUDITOR'S RESIGNATION

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/12/0110 December 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0027 September 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/0027 September 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0022 September 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 COMPANY NAME CHANGED PACE DIGITAL LTD. CERTIFICATE ISSUED ON 20/09/00

View Document

15/09/0015 September 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

07/09/007 September 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/09/001 September 2000 ALTER MEMORANDUM 25/08/00

View Document

30/08/0030 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

13/12/9913 December 1999 COMPANY NAME CHANGED PACE DIGITAL (BRISTOL) LTD. CERTIFICATE ISSUED ON 14/12/99

View Document

05/11/995 November 1999 COMPANY NAME CHANGED PACESETTERS (BRISTOL) LTD CERTIFICATE ISSUED ON 08/11/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/04/9821 April 1998 NEW SECRETARY APPOINTED

View Document

21/04/9821 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

13/06/9713 June 1997 ALTER MEM AND ARTS 30/05/97

View Document

13/06/9713 June 1997 � NC 1000/1333 30/05/97

View Document

13/06/9713 June 1997 NC INC ALREADY ADJUSTED 30/05/97

View Document

13/06/9713 June 1997 ALTER MEM AND ARTS 30/05/97

View Document

24/02/9724 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9628 November 1996 RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

11/06/9611 June 1996 EXEMPTION FROM APPOINTING AUDITORS 22/05/96

View Document

05/12/955 December 1995 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/956 September 1995 REGISTERED OFFICE CHANGED ON 06/09/95 FROM: G OFFICE CHANGED 06/09/95 13 TRIANGLE SOUTH CLIFTON BRISTOL BS8 1EY

View Document

08/06/958 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/945 December 1994 S386 DISP APP AUDS 03/11/94

View Document

05/12/945 December 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/945 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

02/11/942 November 1994 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