- Company Overview for 2020 IMAGING LIMITED (04144890)
- Filing history for 2020 IMAGING LIMITED (04144890)
- People for 2020 IMAGING LIMITED (04144890)
- Charges for 2020 IMAGING LIMITED (04144890)
- Insolvency for 2020 IMAGING LIMITED (04144890)
- More for 2020 IMAGING LIMITED (04144890)
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) |
---|---|---|---|
29 Nov 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
22 Feb 2006 | 363s | Return made up to 19/01/06; full list of members | |
21 Feb 2006 | AA | Total exemption small company accounts made up to 31 January 2005 | |
25 Jan 2005 | 363s |
Return made up to 19/01/05; full list of members
|
|
13 Jan 2005 | CERTNM | Company name changed crimelocator LIMITED\certificate issued on 13/01/05 | |
01 Dec 2004 | AA | Total exemption small company accounts made up to 31 January 2004 | |
08 Oct 2004 | 288a | New director appointed | |
28 Sep 2004 | 288a | New director appointed | |
21 Jul 2004 | 287 | Registered office changed on 21/07/04 from: the old coal board offices prince of wales industrial estate abercarn gwent NP11 5AR | |
25 Jun 2004 | 123 | Nc inc already adjusted 16/06/04 | |
25 Jun 2004 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2004 | 363s |
Return made up to 19/01/04; full list of members
|
|
29 Sep 2003 | AA | Total exemption small company accounts made up to 31 January 2003 | |
23 Sep 2003 | 88(2)R | Ad 02/05/03--------- £ si 98@1=98 £ ic 2/100 | |
21 May 2003 | AA | Total exemption small company accounts made up to 31 January 2002 | |
22 Apr 2003 | 363s | Return made up to 19/01/03; full list of members | |
21 Nov 2002 | 288a | New secretary appointed | |
15 Oct 2002 | 287 | Registered office changed on 15/10/02 from: atb services LIMITED unit 9 penmaen small business centre penmaen road blackwood gwent NP12 2DZ | |
15 Oct 2002 | 288a | New director appointed | |
15 Oct 2002 | 88(2)R | Ad 09/01/01--------- £ si 2@1 | |
15 Oct 2002 | 363s |
Return made up to 19/01/02; full list of members
|
|
05 Feb 2002 | 395 | Particulars of mortgage/charge | |
05 Dec 2001 | 287 | Registered office changed on 05/12/01 from: treetops shrub lane burwash east sussex TN19 7ED | |
19 Jan 2001 | NEWINC | Incorporation |