- Company Overview for IMAGE STYLES DECORATING LIMITED (03140854)
- Filing history for IMAGE STYLES DECORATING LIMITED (03140854)
- People for IMAGE STYLES DECORATING LIMITED (03140854)
- Charges for IMAGE STYLES DECORATING LIMITED (03140854)
- Insolvency for IMAGE STYLES DECORATING LIMITED (03140854)
- More for IMAGE STYLES DECORATING LIMITED (03140854)
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) |
---|---|---|---|
01 Apr 2009 | AA | ||
15 Dec 2008 | 363a | Return made up to 18/11/08; full list of members | |
15 Dec 2008 | 288a | Secretary appointed mr richard edwin white | |
15 Dec 2008 | 288b | Appointment terminated director michael davies | |
15 Dec 2008 | 288b | Appointment terminated director victor bailey | |
15 Dec 2008 | 288b | Appointment terminated secretary michael davies | |
03 Apr 2008 | AA | ||
06 Feb 2008 | 363a | Return made up to 18/11/07; full list of members | |
01 Apr 2007 | AA | ||
10 Jan 2007 | 363a | Return made up to 18/11/06; full list of members | |
05 Sep 2006 | 288a | New director appointed | |
05 Sep 2006 | 288a | New director appointed | |
03 Jul 2006 | CERTNM | Company name changed image styles group LIMITED\certificate issued on 03/07/06 | |
31 Mar 2006 | AA | ||
24 Nov 2005 | 363a | Return made up to 18/11/05; full list of members | |
21 Jan 2005 | AA | Accounts made up to 31 May 2004 | |
08 Dec 2004 | 363s | Return made up to 18/11/04; full list of members | |
21 Oct 2004 | 288c | Director's particulars changed | |
15 Sep 2004 | 287 | Registered office changed on 15/09/04 from: 50 sedgley road west tipton west midlands DY4 8AL | |
03 Apr 2004 | AA | Accounts made up to 31 May 2003 | |
12 Mar 2004 | 288c | Director's particulars changed | |
25 Nov 2003 | 363s | Return made up to 18/11/03; full list of members | |
24 Oct 2003 | 395 | Particulars of mortgage/charge | |
24 Oct 2003 | RESOLUTIONS |
Resolutions
|
|
03 May 2003 | 288a | New director appointed |