- Company Overview for OYSTER IMAGES LIMITED (06603508)
- Filing history for OYSTER IMAGES LIMITED (06603508)
- People for OYSTER IMAGES LIMITED (06603508)
- More for OYSTER IMAGES LIMITED (06603508)
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) |
---|---|---|---|
27 May 2015 | AD01 | Registered office address changed from 12 Churchwood Road Didsbury Manchester M20 6TY to Pepper House North Road Hale Altrincham Cheshire WA15 0NS on 27 May 2015 | |
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
29 May 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
13 May 2014 | AD01 | Registered office address changed from 115 Ducie House 35 Ducie Street Manchester M1 2JW United Kingdom on 13 May 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
29 May 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
29 May 2013 | AD01 | Registered office address changed from Unit 11 the Cobden Centre Vere Street Salford Manchester Lancashire M50 2PQ on 29 May 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
12 Aug 2011 | AD01 | Registered office address changed from Unit 406 4Th Floor Hope Mill 113 Pollard Street Manchester Cheshire M4 7JA on 12 August 2011 | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
18 Aug 2010 | AD01 | Registered office address changed from Pepper House North Road Hale Altrincham Cheshire WA15 0NS on 18 August 2010 | |
17 Aug 2010 | CH01 | Director's details changed for Jim Sebastian Parker on 15 October 2009 | |
12 Aug 2010 | AD01 | Registered office address changed from Unit 406 4Th Floor Hope Mill 113 Pollard Street Manchester Cheshire M4 7JA on 12 August 2010 | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
24 Feb 2010 | CH01 | Director's details changed for Paul James Mosley on 1 December 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 27 May 2009 with full list of shareholders | |
14 Aug 2009 | 287 | Registered office changed on 14/08/2009 from unit 207 vernon mill mersey street stockport cheshire SK1 2HX | |
07 Nov 2008 | 287 | Registered office changed on 07/11/2008 from 6-8 market place macclesfield cheshire SK10 1EX | |
15 Oct 2008 | 288b | Appointment terminated director david beard | |
15 Oct 2008 | 288a | Director and secretary appointed paul james mosley | |
08 Oct 2008 | 288b | Appointment terminate, director and secretary rachel sharples logged form |