Advanced company searchLink opens in new window

IMAGE STYLES LIMITED

Company number 03968169

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)
14 Apr 2009 363a Return made up to 10/04/09; full list of members
01 Apr 2009 AA
15 Dec 2008 288a Director appointed mr timothy ross davies
12 Nov 2008 288b Appointment terminated director victor bailey
12 Nov 2008 288b Appointment terminated director and secretary michael davies
12 Nov 2008 288a Secretary appointed richard edwin white
16 Apr 2008 AA
11 Apr 2008 363a Return made up to 10/04/08; full list of members
30 May 2007 363a Return made up to 10/04/07; full list of members
30 May 2007 287 Registered office changed on 30/05/07 from: 50 sedgley road west tipton west midlands DY4 8AB
01 Apr 2007 AA
03 Jul 2006 CERTNM Company name changed image styles holdings LIMITED\certificate issued on 03/07/06
23 May 2006 363a Return made up to 10/04/06; full list of members
31 Mar 2006 AA
20 May 2005 363s Return made up to 10/04/05; full list of members
08 Mar 2005 AAMD Amended accounts made up to 31 May 2004
21 Jan 2005 AA Accounts made up to 31 May 2004
21 Oct 2004 288c Director's particulars changed
15 Sep 2004 287 Registered office changed on 15/09/04 from: church court stourbridge road halesowen west midlands B63 3TT
27 Apr 2004 363a Return made up to 10/04/04; full list of members
03 Apr 2004 AA Accounts made up to 31 May 2003
12 Mar 2004 288c Director's particulars changed
24 Oct 2003 395 Particulars of mortgage/charge
24 Oct 2003 RESOLUTIONS Resolutions
  • RES13 ‐ App of grant security 08/10/03
13 Oct 2003 288b Director resigned