Advanced company searchLink opens in new window

IMAGE PRINTING COMPANY LIMITED

Company number 02849032

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
30 May 2014 TM01 Termination of appointment of Philip Herrick as a director
30 May 2014 TM02 Termination of appointment of Philip Herrick as a secretary
26 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 40,000
19 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
27 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
20 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
10 Nov 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
03 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
03 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
29 Sep 2010 AP01 Appointment of Mr Philip Raymond Herrick as a director
19 Aug 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
10 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 5
16 Apr 2010 AP03 Appointment of Mr Philip Raymond Herrick as a secretary
16 Apr 2010 TM02 Termination of appointment of Dennis Bradbury as a secretary
28 Nov 2009 AA Accounts for a medium company made up to 31 December 2008
28 Sep 2009 363a Return made up to 18/08/09; full list of members
20 Oct 2008 AA Accounts for a small company made up to 31 December 2007
03 Oct 2008 287 Registered office changed on 03/10/2008 from lumsdale mill lower lumsdale matlock derbyshire DE4 5EX
03 Oct 2008 363a Return made up to 18/08/08; full list of members
03 Oct 2008 288c Director's change of particulars / mark lee / 01/01/2008
18 Oct 2007 395 Particulars of mortgage/charge
05 Oct 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Finance documents 21/09/07
05 Oct 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares