IMAGE FACTORY RETAIL GRAPHICS LIMITED

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

04/08/214 August 2021 Full accounts made up to 2020-06-30

View Document

11/11/2011 November 2020 DISS40 (DISS40(SOAD))

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

21/07/2021 July 2020 PREVEXT FROM 31/12/2019 TO 30/06/2020

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM IMAGE CENTRE BUMPERS WAY CHIPPENHAM WILTSHIRE SN14 6LH

View Document

17/01/2017 January 2020 SECRETARY APPOINTED MR RICHARD JOSEPH CAHILL

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR TERRY SMITH

View Document

17/01/2017 January 2020 CESSATION OF IMAGE FACTORY COMMUNICATIONS LTD AS A PSC

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARAGON GROUP UK LIMITED

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR LAURENT THIERRY SALMON

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR PATRICK JAMES CREAN

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY ROBERT SMITH / 19/04/2019

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/07/1821 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007089700005

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 007089700006

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

02/09/152 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

06/05/156 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

13/06/1413 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

22/10/1322 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 007089700005

View Document

11/10/1311 October 2013 AUDITOR'S RESIGNATION

View Document

10/10/1310 October 2013 AUDITOR'S RESIGNATION

View Document

08/10/138 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

04/10/134 October 2013 ALTER ARTICLES 30/09/2013

View Document

04/10/134 October 2013 ARTICLES OF ASSOCIATION

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORLEY

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOUSLEY

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR TERRY ROBERT SMITH

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL MOUSLEY

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARCUS LEAVER

View Document

30/09/1330 September 2013 COMPANY NAME CHANGED WESTERN SCREEN & SIGN LTD CERTIFICATE ISSUED ON 30/09/13

View Document

30/09/1330 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM THE OLD BREWERY 6 BLUNDELL STREET LONDON N7 9BH

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS EDWARD LEAVER / 26/03/2013

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MARCUS EDWARD LEAVER

View Document

21/03/1321 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/03/1321 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BANKS

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ORBACH

View Document

17/05/1217 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/111 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

22/12/1022 December 2010 SECTION 519

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

19/05/0919 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0820 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 AUDITOR'S RESIGNATION

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/05/0318 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 FACILITY AGREEMENT 15/07/02

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0213 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/05/9920 May 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/05/9715 May 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/07/9610 July 1996 APPT` OF AUDITOR 18/06/96

View Document

10/07/9610 July 1996 AUDITOR'S RESIGNATION

View Document

05/07/965 July 1996 S386 DISP APP AUDS 30/04/96

View Document

07/05/967 May 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 COMPANY NAME CHANGED WESTERN SIGNCRAFT LIMITED CERTIFICATE ISSUED ON 27/09/95

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/05/9530 May 1995 DIRECTOR RESIGNED

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 RETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/04/9427 April 1994 RETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/05/9320 May 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9311 January 1993 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

28/04/9228 April 1992 RETURN MADE UP TO 23/04/92; NO CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

28/06/9128 June 1991 RETURN MADE UP TO 16/04/91; FULL LIST OF MEMBERS

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 DIRECTOR RESIGNED

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

10/07/9010 July 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

29/10/8929 October 1989 DIRECTOR RESIGNED

View Document

28/09/8928 September 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

24/05/8924 May 1989 DIRECTOR RESIGNED

View Document

25/01/8925 January 1989 DIRECTOR RESIGNED

View Document

05/01/895 January 1989 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

14/11/8814 November 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 RETURN MADE UP TO 10/05/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 NEW DIRECTOR APPOINTED

View Document

24/10/8724 October 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

16/07/8716 July 1987 REGISTERED OFFICE CHANGED ON 16/07/87 FROM: 16 JOHNSONS ROAD WHITE HALL BRITOL 5

View Document

16/07/8716 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/871 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/8617 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

17/05/8617 May 1986 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

View Document

24/11/6124 November 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information