- Company Overview for IMAG DISPLAYS LIMITED (08484095)
- Filing history for IMAG DISPLAYS LIMITED (08484095)
- People for IMAG DISPLAYS LIMITED (08484095)
- Charges for IMAG DISPLAYS LIMITED (08484095)
- More for IMAG DISPLAYS LIMITED (08484095)
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) |
---|---|---|---|
24 Nov 2016 | CS01 |
Confirmation statement made on 26 September 2016 with updates
|
|
17 Jun 2016 | AD01 | Registered office address changed from Unit F Waterside Industrial Estate Willis Way Poole Dorset BH15 3TD to 30 - 31 Hartwell Road Nuffield Industrial Estate Poole Dorset BH17 0GE on 17 June 2016 | |
01 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
11 Jul 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 | |
11 Jul 2014 | AD01 | Registered office address changed from Phoenix 27a Glen Road 27 a Glen Road Appartment 11 Poole Dorset BH14 0BJ on 11 July 2014 | |
13 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
13 May 2014 | TM01 | Termination of appointment of Mark Hutchinson as a director | |
03 Oct 2013 | AP01 | Appointment of Mr Alexander Crichton Strachan as a director | |
03 Oct 2013 | TM01 | Termination of appointment of David Scrymgeour as a director | |
03 Oct 2013 | AD01 | Registered office address changed from 62 Pilford Heath Road Wimborne Dorset BH21 2NB England on 3 October 2013 | |
15 May 2013 | AP01 | Appointment of Mr Peter Crichton Strachan as a director | |
14 May 2013 | AP01 | Appointment of Mr David Thomas Scrymgeour as a director | |
14 May 2013 | AP01 | Appointment of Mr David Thomas Scrymgeour as a director | |
15 Apr 2013 | CERTNM |
Company name changed amazing jade LIMITED\certificate issued on 15/04/13
|
|
12 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2013 | CONNOT | Change of name notice | |
11 Apr 2013 | NEWINC |
Incorporation
|