- Company Overview for IMAGE PRINTING COMPANY LIMITED (02849032)
- Filing history for IMAGE PRINTING COMPANY LIMITED (02849032)
- People for IMAGE PRINTING COMPANY LIMITED (02849032)
- Charges for IMAGE PRINTING COMPANY LIMITED (02849032)
- More for IMAGE PRINTING COMPANY LIMITED (02849032)
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
|
|
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
|
|
05 Oct 2007 | RESOLUTIONS |
Resolutions
|