IMAGEWORKS SIGN & DESIGN LTD
Company Documents
Date | Description |
---|---|
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
16/11/2116 November 2021 | First Gazette notice for voluntary strike-off |
16/11/2116 November 2021 | First Gazette notice for voluntary strike-off |
04/11/214 November 2021 | Application to strike the company off the register |
27/08/2027 August 2020 | COMPANY NAME CHANGED IMAGEWORKS EXPRESS LIMITED CERTIFICATE ISSUED ON 27/08/20 |
20/07/2020 July 2020 | REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 11 THORNESGATE MEWS WAKEFIELD WEST YORKSHIRE ENGLAND |
15/07/2015 July 2020 | REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 11 THORNESGATE MEWS WAKEFIELD WEST YORKSHIRE WF2 8FJ ENGLAND |
14/07/2014 July 2020 | REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 5 CASTLE LODGE GARDENS LEEDS WEST YORKSHIRE LS26 0ZL ENGLAND |
06/05/206 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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