IMAGE PRODUCTS LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

09/05/229 May 2022 Application to strike the company off the register

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

02/08/212 August 2021 Registered office address changed from 49 High Street Burnham on Crouch Essex CM0 8AG England to 4 Rother Close Crowborough TN6 3AY on 2021-08-02

View Document

01/06/211 June 2021 PSC'S CHANGE OF PARTICULARS / MR SALVATORE LITTERIO SCIMONE / 01/06/2021

View Document

01/06/211 June 2021 CESSATION OF SHARRON KAY GOUGH AS A PSC

View Document

01/06/211 June 2021 APPOINTMENT TERMINATED, DIRECTOR SHARRON GOUGH

View Document

05/11/205 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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