IMAGE TELECOM SOLUTIONS LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 STRUCK OFF AND DISSOLVED

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

27/03/1027 March 2010 DISS40 (DISS40(SOAD))

View Document

24/03/1024 March 2010 Annual return made up to 20 October 2009 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET HUDSON / 09/03/2010

View Document

23/02/1023 February 2010 FIRST GAZETTE

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: G OFFICE CHANGED 16/04/07 QUADRO 3RD FLOOR IVY MILL CROWN STREET FAILSWORTH MANCHESTER LANCASHIRE M35 9BD

View Document

11/12/0611 December 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: G OFFICE CHANGED 17/06/05 C/O HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: G OFFICE CHANGED 27/04/05 123 DEANSGATE MANCHESTER M3 2BU

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: G OFFICE CHANGED 08/11/04 14 MARKET STREET MARPLE STOCKPORT CHESHIRE SK6 8AG

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: G OFFICE CHANGED 10/06/03 C/O HALLIDAYS PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER LANCASHIRE M1 4PZ

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

02/04/022 April 2002 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/06/01

View Document

04/02/024 February 2002 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/08/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00 FROM: G OFFICE CHANGED 11/12/00 PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER M1 4PZ

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 Incorporation

View Document

20/10/0020 October 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