CURRENT IMAGING CONCEPTS LIMITED

Company Documents

DateDescription
08/07/148 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES

View Document

13/03/1413 March 2014 APPLICATION FOR STRIKING-OFF

View Document

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

17/01/1417 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM
TORRINGTON CHAMBERS
58 NORTH ROAD EAST
PLYMOUTH
DEVON
PL4 6AJ

View Document

03/01/133 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/12/1115 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

10/01/1110 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

24/11/1024 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY PATRICK RUSSELL JENKINS / 17/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP MARK HUGHES / 17/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN GRIFFITH DAVIES / 17/01/2010

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

12/03/0712 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/08/06

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 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