Advanced company searchLink opens in new window

IMAGEGLOSSY LIMITED

Company number 02992288

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)
20 Dec 1995 363s Return made up to 18/11/95; full list of members
09 Feb 1995 225(1) Accounting reference date shortened from 31/12 to 31/10
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/12 to 31/10
08 Feb 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
11 Jan 1995 88(2)R Ad 01/12/94--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 01/12/94--------- £ si 98@1=98 £ ic 2/100
11 Jan 1995 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
20 Dec 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
20 Dec 1994 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
20 Dec 1994 287 Registered office changed on 20/12/94 from: 1 mitchell lane bristol BS1 6BU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/12/94 from: 1 mitchell lane bristol BS1 6BU
18 Nov 1994 NEWINC Incorporation