- Company Overview for PRIZEIMAGE LIMITED (04362343)
- Filing history for PRIZEIMAGE LIMITED (04362343)
- People for PRIZEIMAGE LIMITED (04362343)
- Charges for PRIZEIMAGE LIMITED (04362343)
- More for PRIZEIMAGE LIMITED (04362343)
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) |
---|---|---|---|
25 Oct 2007 | 288b | Secretary resigned;director resigned | |
25 Oct 2007 | 288b | Director resigned | |
25 Oct 2007 | 288a | New secretary appointed;new director appointed | |
18 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
23 Jan 2007 | 363s | Return made up to 04/01/07; full list of members | |
01 Nov 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
30 Jan 2006 | AA | Total exemption full accounts made up to 31 December 2004 | |
26 Jan 2006 | 363s | Return made up to 04/01/06; full list of members | |
17 Jan 2005 | 363s |
Return made up to 04/01/05; full list of members
|
|
16 Nov 2004 | AA | Total exemption full accounts made up to 31 December 2003 | |
26 Jan 2004 | 363s |
Return made up to 15/01/04; full list of members
|
|
11 Nov 2003 | AA | Total exemption small company accounts made up to 31 December 2002 | |
05 Feb 2003 | 363s |
Return made up to 29/01/03; full list of members
|
|
28 Jun 2002 | 395 | Particulars of mortgage/charge | |
14 Mar 2002 | 225 | Accounting reference date shortened from 31/01/03 to 31/12/02 | |
11 Mar 2002 | 287 | Registered office changed on 11/03/02 from: 76 whitchurch road cardiff CF14 3LX | |
11 Mar 2002 | 288a | New secretary appointed;new director appointed | |
11 Mar 2002 | 288a | New director appointed | |
11 Mar 2002 | 288a | New director appointed | |
11 Mar 2002 | 288b | Director resigned | |
11 Mar 2002 | 288b | Secretary resigned | |
26 Feb 2002 | 123 | Nc inc already adjusted 29/01/02 | |
26 Feb 2002 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2002 | NEWINC | Incorporation |