- Company Overview for IMAGES TEXTILES LIMITED (07848683)
- Filing history for IMAGES TEXTILES LIMITED (07848683)
- People for IMAGES TEXTILES LIMITED (07848683)
- More for IMAGES TEXTILES LIMITED (07848683)
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) |
---|---|---|---|
17 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
15 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
10 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Nov 2012 | AA01 | Previous accounting period shortened from 30 November 2012 to 30 June 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
13 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 5 April 2012
|
|
16 Mar 2012 | AP01 | Appointment of Michelle Ann Webb as a director | |
13 Mar 2012 | TM01 | Termination of appointment of Peter Mcgowan as a director | |
13 Mar 2012 | AD01 | Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD on 13 March 2012 | |
08 Mar 2012 | CERTNM |
Company name changed brmco (181) LIMITED\certificate issued on 08/03/12
|
|
08 Mar 2012 | CONNOT | Change of name notice | |
15 Nov 2011 | NEWINC |
Incorporation
|