DAEJA IMAGE SYSTEMS LIMITED

Company Documents

DateDescription
05/11/185 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/09/2018:LIQ. CASE NO.1

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM PO BOX 41 NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 3AU

View Document

11/10/1611 October 2016 SPECIAL RESOLUTION TO WIND UP

View Document

11/10/1611 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/10/1611 October 2016 DECLARATION OF SOLVENCY

View Document

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

26/11/1526 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GINGELL

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED IAN DUNCAN FERGUSON

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

18/11/1418 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY WAYNE WALSH

View Document

06/05/146 May 2014 SECRETARY APPOINTED ALISON MARY CATHERINE SULLIVAN

View Document

10/02/1410 February 2014 ADOPT ARTICLES 12/12/2013

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR EVA DARRINGTON

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR TIMOTHY GINGELL

View Document

22/01/1422 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

22/01/1422 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

22/01/1422 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

22/01/1422 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

22/01/1422 January 2014 SAIL ADDRESS CREATED

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 59 UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1EX

View Document

22/01/1422 January 2014 CURREXT FROM 30/11/2013 TO 31/05/2014

View Document

05/12/135 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

04/12/134 December 2013 SECRETARY'S CHANGE OF PARTICULARS / WAYNE STEWART WALSH / 01/11/2013

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MRS EVA MARGARET DARRINGTON

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR STUART MOSS

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/07/1316 July 2013 ADOPT ARTICLES 10/07/2013

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE WALSH

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR WAYNE STEWART WALSH

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART KEVIN MOSS / 03/05/2013

View Document

13/11/1213 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/11/1114 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/11/1018 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART KEVIN MOSS / 18/05/2010

View Document

12/11/0912 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

18/05/0918 May 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

02/03/072 March 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 SECRETARY RESIGNED

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

02/01/032 January 2003 REGISTERED OFFICE CHANGED ON 02/01/03 FROM: 59 UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1EX

View Document

16/11/0216 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 NC INC ALREADY ADJUSTED 20/08/02

View Document

17/09/0217 September 2002 £ NC 2000/3000 20/08/0

View Document

08/09/028 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 £ NC 1000/2000 28/09/01

View Document

05/10/015 October 2001 NC INC ALREADY ADJUSTED 28/09/01

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 COMPANY NAME CHANGED DAEJA INTERNET LIMITED CERTIFICATE ISSUED ON 01/07/99

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

07/05/997 May 1999 COMPANY NAME CHANGED INSPIRATION TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 10/05/99

View Document

07/05/997 May 1999 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/05/99

View Document

13/11/9813 November 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 REGISTERED OFFICE CHANGED ON 19/11/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

19/11/9719 November 1997 NEW SECRETARY APPOINTED

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 SECRETARY RESIGNED

View Document

14/11/9714 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information