KINGFISHER IMAGING LIMITED

Company Documents

DateDescription
10/08/1010 August 2010 STRUCK OFF AND DISSOLVED

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DELANEY / 26/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 25 April 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: G OFFICE CHANGED 21/03/05 UNIT 3 BREWERY FIELDS CHURCH STREET, GREAT BADDOW CHELMSFORD ESSEX CM2 7LE

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 COMPANY NAME CHANGED KINGFISHER LABORATORIES LTD CERTIFICATE ISSUED ON 11/05/04

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03 FROM: G OFFICE CHANGED 06/06/03 13 COOPERS ROW LONDON EC3N 2BQ

View Document

26/11/0226 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

17/07/0217 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/04/0216 April 2002 FIRST GAZETTE

View Document

13/07/0113 July 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 25/04/01

View Document

27/11/0027 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 Incorporation

View Document

26/10/9926 October 1999 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