IMAGE FLEX LIMITED
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
18/12/2118 December 2021 | Application to strike the company off the register |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
07/10/207 October 2020 | PREVEXT FROM 31/05/2020 TO 30/09/2020 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
02/01/192 January 2019 | REGISTERED OFFICE CHANGED ON 02/01/2019 FROM GROVE WAY MANSFIELD WOODHOUSE MANSFIELD NOTTINGHAMSHIRE NG19 8BW |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/10/172 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
11/07/1711 July 2017 | ARTICLES OF ASSOCIATION |
11/07/1711 July 2017 | NEW SHARES AND SHARES DIVIDEND RIGHTS/NO VOTING RIGHTS 01/02/2017 |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLYNWOOD STEVENSON |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANNE THELLMAN |
04/07/174 July 2017 | 01/02/17 STATEMENT OF CAPITAL GBP 101 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/06/1522 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/146 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
06/06/136 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
12/06/1212 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
07/06/117 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
15/11/1015 November 2010 | REGISTERED OFFICE CHANGED ON 15/11/2010 FROM UNIT 3 GROVE WAY MANSFIELD WOODHOUSE MANSFIELD NOTTS NG19 8BW |
11/11/1011 November 2010 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 90 NOTTINGHAM ROAD MANSFIELD NOTTINGHAMSHIRE NG18 1BP |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
17/05/1017 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | APPOINTMENT TERMINATED DIRECTOR JULIE THELLMAN |
10/07/0810 July 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
06/06/086 June 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
31/05/0731 May 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
14/09/0614 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
25/08/0625 August 2006 | NEW DIRECTOR APPOINTED |
16/06/0616 June 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
22/08/0522 August 2005 | SECRETARY RESIGNED |
22/08/0522 August 2005 | NEW SECRETARY APPOINTED |
13/06/0513 June 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
07/06/057 June 2005 | DIRECTOR RESIGNED |
03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
21/05/0421 May 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
17/03/0417 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
27/05/0327 May 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
08/04/038 April 2003 | REGISTERED OFFICE CHANGED ON 08/04/03 FROM: C/O MCGREGORS (MANSFIELD) LTD 2 CAVENDISH STREET MANSFIELD NOTTINGHAMSHIRE NG18 2RU |
23/05/0223 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/05/0223 May 2002 | NEW DIRECTOR APPOINTED |
23/05/0223 May 2002 | SECRETARY RESIGNED |
23/05/0223 May 2002 | DIRECTOR RESIGNED |
15/05/0215 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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