THE IMAGE PARTNERSHIP LONDON LIMITED

Company Documents

DateDescription
06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 66 PORCHESTER ROAD LONDON W2 6ET

View Document

03/12/183 December 2018 SPECIAL RESOLUTION TO WIND UP

View Document

03/12/183 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/12/183 December 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARIETTA BELLHOUSE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1419 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

19/03/1319 March 2013 CURRSHO FROM 30/09/2012 TO 31/12/2011

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MS ANITA GAYE WEBB

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/10/125 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

12/03/1212 March 2012 24/02/12 STATEMENT OF CAPITAL GBP 20

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 5-7 VERNON YARD PORTOBELLO ROAD LONDON W11 2DX UNITED KINGDOM

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LYNCH

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

15/09/1115 September 2011 SECRETARY APPOINTED MS ANITA GAYE WEBB

View Document

12/09/1112 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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