IMAGE PRINT AND DESIGN LIMITED

Company Documents

DateDescription
02/06/092 June 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/03/092 March 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

02/03/092 March 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/02/2009:LIQ. CASE NO.1

View Document

20/02/0920 February 2009 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00008106

View Document

20/02/0920 February 2009 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00008106,00009180,00009393,00009098

View Document

20/02/0920 February 2009 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR:LIQ. CASE NO.1

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/09 FROM: TENON RECOVERY CLEVELAND BUSINESS CENTRE 1 WATSON STREET MIDDLESBROUGH TS1 2RQ

View Document

13/08/0813 August 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/08/2008:LIQ. CASE NO.1

View Document

13/08/0813 August 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

10/04/0810 April 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/08/2008:LIQ. CASE NO.1

View Document

12/11/0712 November 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

08/11/078 November 2007 RESULT OF MEETING OF CREDITORS

View Document

26/10/0726 October 2007 STATEMENT OF PROPOSALS

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: STUDIO 18 MULTI MEDIA EXCHANGE 72-80 CORPORATION ROAD MIDDLESBROUGH CLEVELAND TS1 2RF

View Document

08/09/078 September 2007 APPOINTMENT OF ADMINISTRATOR

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 21/01/02

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 REGISTERED OFFICE CHANGED ON 03/12/97 FROM: SUITE 607 BELASIS BUSINESS CENTRE COXWOLD WAY BILLINGHAM CLEVELAND TS23 4EA

View Document

01/09/971 September 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 RETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS

View Document

27/11/9527 November 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

03/03/953 March 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/948 December 1994 S366A DISP HOLDING AGM 20/09/94 S252 DISP LAYING ACC 20/09/94 S386 DISP APP AUDS 20/09/94

View Document

10/10/9410 October 1994 REGISTERED OFFICE CHANGED ON 10/10/94 FROM: FIRST FLOOR 17 NORTH ST MIDDLESBROUGH CLEVELAND TS2 1JP

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

08/01/948 January 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 01/01/93; NO CHANGE OF MEMBERS

View Document

23/11/9223 November 1992 AUDITOR'S RESIGNATION

View Document

30/10/9230 October 1992 AUD RES 21/10/92

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS

View Document

01/03/911 March 1991 REGISTERED OFFICE CHANGED ON 01/03/91 FROM: G OFFICE CHANGED 01/03/91 1-3 QUEENS SQUARE MIDDLESBROUGH CLEVELAND TS2 1AA

View Document

23/01/9123 January 1991 RETURN MADE UP TO 01/01/91; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

12/06/9012 June 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

23/05/9023 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

18/02/8918 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/881 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/02/881 February 1988 DIRECTOR RESIGNED

View Document

01/02/881 February 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

01/02/881 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

24/09/8724 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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