- Company Overview for IMAGE SUPPLY LTD (06317492)
- Filing history for IMAGE SUPPLY LTD (06317492)
- People for IMAGE SUPPLY LTD (06317492)
- More for IMAGE SUPPLY LTD (06317492)
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) |
---|---|---|---|
20 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Apr 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 31 December 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
29 Apr 2013 | TM02 | Termination of appointment of Catherine Hemmings as a secretary | |
29 Apr 2013 | AP01 | Appointment of Mr Darren Eliot as a director | |
29 Apr 2013 | AD01 | Registered office address changed from 24 Tannsmore Close Hemel Hempstead Herts HP2 5LH on 29 April 2013 | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
14 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
03 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
12 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
27 Jul 2009 | 363a | Return made up to 19/07/09; full list of members | |
07 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
26 Sep 2008 | 363a | Return made up to 19/07/08; full list of members | |
26 Sep 2008 | 353 | Location of register of members | |
26 Sep 2008 | 287 | Registered office changed on 26/09/2008 from 1 lonsdale, redbourn road hemel hempstead herts HP2 7BA | |
26 Sep 2008 | 190 | Location of debenture register | |
01 Nov 2007 | CERTNM | Company name changed peace angel finest LTD\certificate issued on 01/11/07 | |
17 Oct 2007 | 88(2)R | Ad 09/10/07--------- £ si 999@1=999 £ ic 1/1000 | |
17 Oct 2007 | 288a | New director appointed | |
17 Oct 2007 | 288a | New secretary appointed | |
17 Oct 2007 | 287 | Registered office changed on 17/10/07 from: 5 percy street office 4 london W1T 1DG | |
17 Oct 2007 | 288b | Director resigned |