Advanced company searchLink opens in new window

IMPACT IMAGING LIMITED

Company number SC271082

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)
27 Aug 2010 CH01 Director's details changed for Neil Murray Allan on 23 July 2010
27 Aug 2010 CH01 Director's details changed for Donna Alice Allan on 23 July 2010
27 Aug 2010 CH04 Secretary's details changed for Raeburn Christie Clark & Wallace on 23 July 2010
28 Oct 2009 AA Total exemption small company accounts made up to 31 July 2009
22 Oct 2009 AR01 Annual return made up to 23 July 2009 with full list of shareholders
12 Jan 2009 AA Total exemption small company accounts made up to 31 July 2008
15 Aug 2008 363a Return made up to 23/07/08; full list of members
29 Nov 2007 AA Total exemption small company accounts made up to 31 July 2007
13 Aug 2007 363a Return made up to 23/07/07; full list of members
10 Apr 2007 AA Total exemption small company accounts made up to 31 July 2006
30 Aug 2006 363a Return made up to 23/07/06; full list of members
13 Apr 2006 AA Total exemption small company accounts made up to 31 July 2005
26 Jul 2005 288c Director's particulars changed
26 Jul 2005 288c Director's particulars changed
25 Jul 2005 363a Return made up to 23/07/05; full list of members
25 Jul 2005 353 Location of register of members
25 Jul 2005 287 Registered office changed on 25/07/05 from: 12-16 albyn place aberdeen AB10 1PS
25 Jul 2005 190 Location of debenture register
17 Aug 2004 288a New director appointed
17 Aug 2004 88(2)R Ad 16/08/04--------- £ si 1@1=1 £ ic 1/2
17 Aug 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 Aug 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 Aug 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Jul 2004 NEWINC Incorporation