IMAGE DESIGN & PRINT LIMITED

Company Documents

DateDescription
02/06/102 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/03/102 March 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/03/102 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2010

View Document

02/03/102 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/01/2010

View Document

21/08/0921 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2009

View Document

06/08/096 August 2009 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

16/07/0916 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/07/0916 July 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

16/07/0916 July 2009 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

13/03/0913 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/01/2009

View Document

28/08/0828 August 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2008

View Document

12/03/0812 March 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2008

View Document

13/08/0713 August 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/02/0727 February 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/02/0613 February 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/02/0613 February 2006 APPOINTMENT OF LIQUIDATOR

View Document

13/02/0613 February 2006 STATEMENT OF AFFAIRS

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 20 CROCKWELL STREET BODMIN CORNWALL PL31 2DS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 30-32 TREBARWITH CRESCENT NEWQUAY CORNWALL TR7 1DX

View Document

13/09/0413 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/04/022 April 2002 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/04/022 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 SECRETARY RESIGNED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0024 November 2000 REGISTERED OFFICE CHANGED ON 24/11/00 FROM: 7 CHELTENHAM PLACE NEWQUAY CORNWALL TR7 1BA

View Document

18/09/0018 September 2000 £ NC 1000/52000 06/06/

View Document

18/09/0018 September 2000 NC INC ALREADY ADJUSTED 06/06/00

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 9 CHELTENHAM PLACE NEWQUAY CORNWALL TR7 1BA

View Document

28/06/0028 June 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/11/00

View Document

28/06/0028 June 2000 NEW SECRETARY APPOINTED

View Document

15/04/0015 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE, 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

23/03/0023 March 2000 Incorporation

View Document

23/03/0023 March 2000 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