- Company Overview for IMAGE SERIGRAPHICS LIMITED (02237722)
- Filing history for IMAGE SERIGRAPHICS LIMITED (02237722)
- People for IMAGE SERIGRAPHICS LIMITED (02237722)
- Charges for IMAGE SERIGRAPHICS LIMITED (02237722)
- Insolvency for IMAGE SERIGRAPHICS LIMITED (02237722)
- More for IMAGE SERIGRAPHICS LIMITED (02237722)
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) |
---|---|---|---|
17 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 July 2014 | |
17 Jul 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2013 | |
01 Aug 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
01 Aug 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
17 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
17 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2012 | AD01 | Registered office address changed from Grange Park Lane Willerby Hull East Yorkshire HU10 6EB on 28 June 2012 | |
20 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
18 May 2012 | AR01 |
Annual return made up to 25 April 2012 with full list of shareholders
Statement of capital on 2012-05-18
|
|
17 May 2012 | CH01 | Director's details changed for Paul Sydney Price on 4 May 2012 | |
24 Oct 2011 | AP03 | Appointment of Vivienne Marie Grant as a secretary | |
24 Oct 2011 | TM02 | Termination of appointment of David Danforth as a secretary | |
24 Oct 2011 | TM01 | Termination of appointment of David Danforth as a director | |
20 Jun 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
18 May 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
31 Mar 2011 | TM01 | Termination of appointment of Roger Birkin as a director | |
06 Oct 2010 | TM01 | Termination of appointment of Paul Gibson as a director | |
28 Jul 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
21 May 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Paul Sydney Price on 25 April 2010 | |
02 Jan 2010 | AUD | Auditor's resignation | |
09 Sep 2009 | AA | Full accounts made up to 31 December 2008 |