Advanced company searchLink opens in new window

IMAGELYNX LTD.

Company number SC266165

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)
19 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
11 Aug 2009 363a Return made up to 07/04/09; full list of members
30 Jul 2009 363a Return made up to 07/04/08; full list of members
30 Jul 2009 288a Secretary appointed mr charles whytock duthie
06 Apr 2009 288b Appointment Terminated Secretary peter trainer company secretaries LTD.
18 Mar 2009 287 Registered office changed on 18/03/2009 from, 27 lauriston street, edinburgh, EH3 9DQ
02 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
28 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
18 Feb 2008 288a New secretary appointed
18 Feb 2008 288b Secretary resigned
18 Feb 2008 287 Registered office changed on 18/02/08 from: stainrigg well, leitholm, berwickshire, TD12 4JE
12 Jul 2007 363s Return made up to 07/04/07; no change of members
28 Feb 2007 AA Total exemption small company accounts made up to 30 April 2006
29 Jan 2007 288a New director appointed
29 Jan 2007 288b Director resigned
04 Sep 2006 288b Director resigned
02 Jun 2006 363s Return made up to 07/04/06; full list of members
02 Jun 2006 363(288) Secretary's particulars changed;director's particulars changed
02 Jun 2006 363(287) Registered office changed on 02/06/06
27 Apr 2006 AA Total exemption small company accounts made up to 30 April 2005
05 May 2005 363s Return made up to 07/04/05; full list of members
14 Apr 2004 288a New secretary appointed;new director appointed
13 Apr 2004 288a New director appointed