- Company Overview for IMAGE STYLES CONSTRUCTION LTD (06454204)
- Filing history for IMAGE STYLES CONSTRUCTION LTD (06454204)
- People for IMAGE STYLES CONSTRUCTION LTD (06454204)
- More for IMAGE STYLES CONSTRUCTION LTD (06454204)
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 Mar 2010 | CONNOT | Change of name notice | |
25 Jan 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Elizabeth Claire White on 25 January 2010 | |
25 Jan 2010 | CH03 | Secretary's details changed for Mr Richard Edwin White on 25 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Mr Timothy Ross Davies on 25 January 2010 | |
17 Oct 2009 | AA | Accounts for a small company made up to 31 May 2009 | |
05 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2009 | 363a | Return made up to 14/12/08; full list of members | |
23 Sep 2008 | 288a | Director appointed elizabeth claire white | |
23 Sep 2008 | 288a | Director appointed timothy ross davies | |
23 Sep 2008 | 288a | Secretary appointed richard edwin white | |
23 Sep 2008 | 287 | Registered office changed on 23/09/2008 from 16 churchill way cardiff south glamorgan CF10 2DX | |
23 Sep 2008 | 88(2) | Ad 14/12/07\gbp si 999@1=999\gbp ic 1/1000\ | |
23 Sep 2008 | 225 | Accounting reference date extended from 31/12/2008 to 31/05/2009 | |
08 Jul 2008 | 288b | Appointment terminated director corporate appointments LIMITED | |
08 Jul 2008 | 288b | Appointment terminated secretary secretarial appointments LIMITED | |
14 Dec 2007 | NEWINC | Incorporation |