Advanced company searchLink opens in new window

IMAGE STYLES DECORATING LIMITED

Company number 03140854

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)
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
  • RES13 ‐ App or grant security 08/10/03
03 May 2003 288a New director appointed