- Company Overview for CREATIVE IMAGING UK LTD (02732919)
- Filing history for CREATIVE IMAGING UK LTD (02732919)
- People for CREATIVE IMAGING UK LTD (02732919)
- Charges for CREATIVE IMAGING UK LTD (02732919)
- Insolvency for CREATIVE IMAGING UK LTD (02732919)
- More for CREATIVE IMAGING UK LTD (02732919)
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 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
13 Jul 2012 | AD01 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 13 July 2012 | |
30 Jan 2012 | AD01 | Registered office address changed from C/O Bond Partners Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 30 January 2012 | |
24 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
24 Jan 2012 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
09 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 19 October 2011 | |
16 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 19 April 2011 | |
13 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 19 October 2010 | |
10 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 19 April 2010 | |
24 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 19 October 2009 | |
20 Oct 2008 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
09 Oct 2008 | 2.23B | Result of meeting of creditors | |
17 Sep 2008 | 2.17B | Statement of administrator's proposal | |
04 Aug 2008 | 287 | Registered office changed on 04/08/2008 from bow enterprise park units 24-29 cranwell close london E3 3QY | |
01 Aug 2008 | 2.12B | Appointment of an administrator | |
10 Jun 2008 | 363a | Return made up to 30/05/08; full list of members | |
17 Apr 2008 | 287 | Registered office changed on 17/04/2008 from sterling house langston road loughton essex IG10 3FA | |
16 Apr 2008 | 288b | Appointment terminated secretary maureen lysons | |
17 Oct 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
20 Sep 2007 | 395 | Particulars of mortgage/charge | |
02 Aug 2007 | 225 | Accounting reference date extended from 31/07/07 to 31/01/08 | |
28 Jul 2007 | 363s | Return made up to 14/07/07; full list of members | |
02 Jul 2007 | 288a | New secretary appointed | |
02 Jul 2007 | 288b | Secretary resigned | |
27 Jun 2007 | 403a | Declaration of satisfaction of mortgage/charge |