IDEAL IMAGE SIGNS LIMITED

Company Documents

DateDescription
05/08/145 August 2014 STRUCK OFF AND DISSOLVED

View Document

22/04/1422 April 2014 FIRST GAZETTE

View Document

31/01/1331 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM
45 MALHAM DRIVE
KETTERING
NORTHAMPTONSHIRE
NN16 9FS

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE DAVID HODSON / 01/09/2012

View Document

29/01/1329 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

14/01/1014 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM:
6 MILLENNIUM CLOSE
KETTERING
NORTHAMPTONSHIRE NN15 6GX

View Document

08/02/068 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

07/03/057 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

07/01/047 January 2004 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 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