Advanced company searchLink opens in new window

IMAGE FUSION SYSTEMS LIMITED

Company number SC195881

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Oct 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Oct 2002 AA Accounts made up to 31 December 2001
18 Oct 2002 288a New secretary appointed;new director appointed
07 Oct 2002 225 Accounting reference date shortened from 31/05/02 to 31/12/01
04 Jul 2002 363s Return made up to 03/05/02; full list of members
07 Mar 2002 AA Accounts made up to 31 May 2001
27 Dec 2001 287 Registered office changed on 27/12/01 from: 19 iona street edinburgh midlothian EH6 8SP
04 Jun 2001 363s Return made up to 03/05/01; full list of members
02 Jun 2000 AA Accounts made up to 31 May 2000
02 Jun 2000 363s Return made up to 03/05/00; full list of members
11 Jun 1999 288a New secretary appointed
11 Jun 1999 288a New director appointed
25 May 1999 CERTNM Company name changed sweetbridge LIMITED\certificate issued on 26/05/99
22 May 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 May 1999 288b Director resigned
22 May 1999 288b Secretary resigned
22 May 1999 287 Registered office changed on 22/05/99 from: 5 logie mill beaverbank office park logie green road edinburgh midlothian EH7 4HH
03 May 1999 NEWINC Incorporation