- Company Overview for NU U IMAGE LIMITED (07993809)
- Filing history for NU U IMAGE LIMITED (07993809)
- People for NU U IMAGE LIMITED (07993809)
- Insolvency for NU U IMAGE LIMITED (07993809)
- More for NU U IMAGE LIMITED (07993809)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Dec 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
19 Dec 2013 | 4.20 | Statement of affairs with form 4.19 | |
19 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2013 | AD01 | Registered office address changed from 14a Birmingham Road Sutton Coldfield West Midlands B72 1QG on 6 December 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 16 March 2013 with full list of shareholders
Statement of capital on 2013-07-24
|
|
11 Mar 2013 | AD01 | Registered office address changed from Branston Court Branston Street Hockley Birmingham Midlands B18 6BA United Kingdom on 11 March 2013 | |
17 Oct 2012 | TM01 | Termination of appointment of Russell Edward Warner as a director on 1 October 2012 | |
17 Oct 2012 | AP01 | Appointment of Mr Andrew Robert Williams as a director on 1 October 2012 | |
16 Mar 2012 | NEWINC |
Incorporation
|