- Company Overview for IMAGE INTER TRADE LIMITED (02191223)
- Filing history for IMAGE INTER TRADE LIMITED (02191223)
- People for IMAGE INTER TRADE LIMITED (02191223)
- Charges for IMAGE INTER TRADE LIMITED (02191223)
- More for IMAGE INTER TRADE LIMITED (02191223)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2015 | DS01 | Application to strike the company off the register | |
13 Apr 2015 | TM01 | Termination of appointment of Anthony Swindells as a director on 1 April 2015 | |
09 Apr 2015 | AD01 | Registered office address changed from 21 Navigation Business Village Navigation Way Preston Lancashire PR2 2YP to Forbes Watson Ltd the Old Bakery Green Street Lytham St. Annes Lancashire FY8 5LG on 9 April 2015 | |
02 Sep 2014 | CH01 | Director's details changed for Miss Maria Barry on 1 September 2014 | |
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jul 2014 | AP01 | Appointment of Mrs Maria Barry as a director | |
07 Jul 2014 | TM02 | Termination of appointment of Maria Barry as a secretary | |
07 Jul 2014 | TM01 | Termination of appointment of Graham Cowan as a director | |
17 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Jul 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
01 Jul 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
11 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
29 Jun 2009 | 363a | Return made up to 22/05/09; full list of members | |
23 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
23 Sep 2008 | AA | Accounts for a medium company made up to 31 December 2006 | |
26 Aug 2008 | 363a | Return made up to 22/05/08; full list of members | |
02 Apr 2008 | 287 | Registered office changed on 02/04/2008 from 416 blackpool road ashton on ribble preston lancashire PR2 2DX |