- Company Overview for IMAGE BUSINESS SYSTEMS (UK) LIMITED (02979760)
- Filing history for IMAGE BUSINESS SYSTEMS (UK) LIMITED (02979760)
- People for IMAGE BUSINESS SYSTEMS (UK) LIMITED (02979760)
- Charges for IMAGE BUSINESS SYSTEMS (UK) LIMITED (02979760)
- Insolvency for IMAGE BUSINESS SYSTEMS (UK) LIMITED (02979760)
- More for IMAGE BUSINESS SYSTEMS (UK) LIMITED (02979760)
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) |
---|---|---|---|
11 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 May 2014 | |
19 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 May 2013 | |
04 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 May 2012 | |
24 May 2011 | AD01 | Registered office address changed from C18 Didcot Enterprise Centre Hawksworth, Southmead Didcot Oxon OX11 7PH United Kingdom on 24 May 2011 | |
12 May 2011 | 600 | Appointment of a voluntary liquidator | |
12 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
12 May 2011 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2011 | AD01 | Registered office address changed from 455 Maxwell Avenue Harwell Science & Innovation Campus Didcot Oxon OX11 0QT on 16 February 2011 | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Dec 2010 | AR01 |
Annual return made up to 17 October 2010 with full list of shareholders
Statement of capital on 2010-12-02
|
|
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
13 Nov 2009 | CH01 | Director's details changed for John Anthony Patrick Collins on 17 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Andrew John Patrick Fegan on 17 October 2009 | |
14 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Nov 2008 | 363a | Return made up to 17/10/08; full list of members | |
13 Nov 2008 | 287 | Registered office changed on 13/11/2008 from 455 maxwell avenue harwell science & innovation campus didcot oxon OX11 0QT | |
24 Oct 2007 | 363a | Return made up to 17/10/07; full list of members | |
28 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
18 Aug 2007 | 287 | Registered office changed on 18/08/07 from: 455 maxwell avenue harwell international business centre, didcot oxfordshire OX11 0RA | |
10 Nov 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
09 Nov 2006 | 363a | Return made up to 17/10/06; full list of members |