FITTING IMAGES TECHNOLOGY LIMITED

Company Documents

DateDescription
01/10/141 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/10/1315 October 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MARK GRENELLE BUNKER

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY TERRANCE HELZ

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR TERRANCE HELZ

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED SIMON SPARROW

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN DAVIES / 01/04/2013

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN REED

View Document

15/11/1215 November 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/09/1122 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/09/109 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

09/09/109 September 2010 SAIL ADDRESS CREATED

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOYD REED / 08/06/2010

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM
26 GREENHILL CRESCENT
WATFORD BUSINESS PARK
WATFORD
WD18 8XG

View Document

09/09/099 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0910 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/12/0829 December 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH STELZER

View Document

09/09/089 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY FRASER WYMAN SEARLE LOGGED FORM

View Document

08/09/088 September 2008 DIRECTOR AND SECRETARY APPOINTED TERRANCE VALENTINE HELZ

View Document

08/09/088 September 2008 DIRECTOR APPOINTED JOHN BOYD REED

View Document

08/09/088 September 2008 SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

08/09/088 September 2008 DIRECTOR APPOINTED ROBERT JOHN DAVIES

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HANNAFORD

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM:
11 FAIRWAY DRIVE
GREENFORD
MIDDLESEX UB6 8PW

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

29/01/0029 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 28/03/98

View Document

04/09/974 September 1997 SECRETARY RESIGNED

View Document

02/09/972 September 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


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