PRIMARY IMAGE (UK) LIMITED

Company Documents

DateDescription
28/06/1128 June 2011 STRUCK OFF AND DISSOLVED

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

09/11/109 November 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

29/10/1029 October 2010 CORPORATE SECRETARY APPOINTED CHAT HOST NETWORKS LIMITED

View Document

29/10/1029 October 2010 CORPORATE DIRECTOR APPOINTED CHAT HOST NETWORKS LIMITED

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, SECRETARY DIRECTV LIMITED

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR PRECIS (1838) LIMITED

View Document

21/10/1021 October 2010 Annual return made up to 23 July 2009 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/10/106 October 2010 DISS40 (DISS40(SOAD))

View Document

05/10/105 October 2010 23/07/08 NO CHANGES

View Document

02/10/102 October 2010 REGISTERED OFFICE CHANGED ON 02/10/2010 FROM 8 HIGH STREET MILDENHALL BURY ST EDMUNDS SUFFOLK IP28 7EQ

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

26/01/1026 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/03/084 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0724 October 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0618 October 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/11/0415 November 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0415 April 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/09/0327 September 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/11/024 November 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

01/10/011 October 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/09/0022 September 2000 NEW SECRETARY APPOINTED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/07/9928 July 1999 RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/02/9817 February 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

16/02/9816 February 1998 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

06/02/986 February 1998 REGISTERED OFFICE CHANGED ON 06/02/98 FROM: G OFFICE CHANGED 06/02/98 SUITE 116 REGENT HOUSE BUSINESS 291 KIRKDALE SYDENHAM LONDON SE26 4QD

View Document

27/01/9827 January 1998 FIRST GAZETTE

View Document

18/08/9618 August 1996

View Document

18/08/9618 August 1996

View Document

18/08/9618 August 1996 REGISTERED OFFICE CHANGED ON 18/08/96 FROM: G OFFICE CHANGED 18/08/96 18 VINCENT CLOSE NEWMARKET SUFFOLK CB8 7AN

View Document

18/08/9618 August 1996 NEW SECRETARY APPOINTED

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

11/08/9611 August 1996

View Document

11/08/9611 August 1996 SECRETARY RESIGNED

View Document

11/08/9611 August 1996 DIRECTOR RESIGNED

View Document

11/08/9611 August 1996 REGISTERED OFFICE CHANGED ON 11/08/96 FROM: G OFFICE CHANGED 11/08/96 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

11/08/9611 August 1996

View Document

02/08/962 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/962 August 1996 Incorporation

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