CREATIVE IMAGE DESIGN LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/1214 April 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/03/1227 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1215 March 2012 APPLICATION FOR STRIKING-OFF

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE BRANNON

View Document

12/10/1112 October 2011 DISS40 (DISS40(SOAD))

View Document

11/10/1111 October 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSS CARR / 01/03/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BRANNON / 01/03/2011

View Document

02/10/112 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM MALING STUDIOS HAULTS YARD NEWCASTLE UPON TYNE TYNE AND WEAR NE6 2HL

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE CARR

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED ROSS CARR

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIP CARR

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ADAM CARR / 02/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 65 WESTGATE ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1SG

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED LOUISE BRANNON

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/07/099 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/07/099 July 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/099 July 2009 SECRETARY APPOINTED MRS CHRISTINE CARR

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/09 FROM: ADAMSON HOUSE 65 WESTGATE ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE3 1TW

View Document

08/07/098 July 2009 SECRETARY RESIGNED PHILLIP CARR

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/09 FROM: 97 DAYLESFORD DRIVE CASTLE DENE SOUTH GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE3 1TW UNITED KINGDOM

View Document

02/05/082 May 2008 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