London
SW6 5DP
Director Name | Paul Williams |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Granby Avenue Mansfield Nottinghamshire NG19 7BT |
Director Name | Mr David Smith |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Alexandra Avenue Mansfield Nottinghamshire NG18 5AD |
Director Name | Andrew James Patric McHugh |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Chatsworth Drive Mansfield Nottinghamshire NG18 4QX |
Director Name | Mr Roy Benison |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Rooley Avenue Sutton In Ashfield Nottinghamshire NG17 2GJ |
Secretary Name | Paul Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Role | Print Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Granby Avenue Mansfield Nottinghamshire NG19 7BT |
Director Name | Mr Arthur Malcolm Parry Williams |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | 43 Griceson Close Ollerton Newark Nottinghamshire NG22 9BD |
Director Name | Udo Karl Bange |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 March 2000(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 January 2004) |
Role | Company Director |
Correspondence Address | 28 Linden Gardens London W2 4ES |
Director Name | Mr Albert Kenngott Klein |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 April 2000(4 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 11 Ham Common Richmond London TW10 7JB |
Director Name | Mr Nicholas James Hunter |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(4 years after company formation) |
Appointment Duration | 3 years (resigned 23 April 2003) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 1031 Oxford Road Reading Berkshire RG31 6TL |
Director Name | Mr Jonathan Mark Kendall |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 May 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 438 Kedleston Road Allestree Derby DE22 2TG |
Secretary Name | Mr Jonathan Mark Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 May 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 438 Kedleston Road Allestree Derby DE22 2TG |
Director Name | Reinhard Krotz |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2001(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 2003) |
Role | Company Director |
Correspondence Address | Rehmstrasse 14a108 A Hamburg D22299 |
Director Name | Kristian Axel Ziegenbein |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 August 2001(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 16 April 2002) |
Role | Company Director |
Correspondence Address | 11 Runnymede Road Darras Hall Ponteland Newcastle Upon Tyne NE20 9HE |
Director Name | Simon Conway Tokelove |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 2a The Bank School Road West Hanney Oxfordshire OX12 0LB |
Director Name | Lisa Bale |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 2004) |
Role | Customer Services |
Correspondence Address | 39 Forryans Close Wigston Leicester LE18 3LL |
Director Name | Michael Williamson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2006) |
Role | Finance Director |
Correspondence Address | 222 Sheen Lane East Sheen London SW14 8LB |
Secretary Name | Michael Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2006) |
Role | Finance Director |
Correspondence Address | 222 Sheen Lane East Sheen London SW14 8LB |
Director Name | Eamonn Mark Anthony Blaney |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2008) |
Role | Business Development Director |
Correspondence Address | 62 Tanfield Lane Rushmere Northampton Northamptonshire NN1 5RN |
Secretary Name | Mrs Louise Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Pinfold Glapwell Chesterfield Derbyshire S44 5PU |
Director Name | Mr Mark Canavan |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(13 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 21 August 2012) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | 45 Orchard Road Hitchin Herts SG4 0BP |
Director Name | Mrs Louise Palmer |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Pinfold Glapwell Chesterfield Derbyshire S44 5PU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Throgmorton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 2008) |
Correspondence Address | 42 Portman Road Reading Berkshire RG30 1EA |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,417,000 |
Gross Profit | £1,609,000 |
Net Worth | £1,216,000 |
Cash | £282,000 |
Current Liabilities | £1,891,000 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 November 2018 | Return of final meeting in a members' voluntary winding up (18 pages) |
14 November 2017 | Liquidators' statement of receipts and payments to 7 September 2017 (15 pages) |
14 November 2017 | Liquidators' statement of receipts and payments to 7 September 2017 (15 pages) |
15 November 2016 | Liquidators' statement of receipts and payments to 7 September 2016 (10 pages) |
15 November 2016 | Liquidators' statement of receipts and payments to 7 September 2016 (10 pages) |
12 November 2015 | Liquidators' statement of receipts and payments to 7 September 2015 (14 pages) |
12 November 2015 | Liquidators statement of receipts and payments to 7 September 2015 (14 pages) |
12 November 2015 | Liquidators statement of receipts and payments to 7 September 2015 (14 pages) |
12 November 2015 | Liquidators' statement of receipts and payments to 7 September 2015 (14 pages) |
17 September 2014 | Registered office address changed from 45 Lilyville Road London SW6 5DP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 17 September 2014 (2 pages) |
17 September 2014 | Registered office address changed from 45 Lilyville Road London SW6 5DP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 17 September 2014 (2 pages) |
16 September 2014 | Declaration of solvency (3 pages) |
16 September 2014 | Appointment of a voluntary liquidator (1 page) |
16 September 2014 | Appointment of a voluntary liquidator (1 page) |
16 September 2014 | Resolutions
|
16 September 2014 | Declaration of solvency (3 pages) |
13 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
19 September 2013 | Registered office address changed from Imagelinx Uk Ltd Julias Way Station Park, Lowmoor Road Kirkby in Ashfield Nottinghamshire NG17 7RB Uk on 19 September 2013 (1 page) |
19 September 2013 | Registered office address changed from Imagelinx Uk Ltd Julias Way Station Park, Lowmoor Road Kirkby in Ashfield Nottinghamshire NG17 7RB Uk on 19 September 2013 (1 page) |
29 August 2013 | Satisfaction of charge 10 in part (4 pages) |
29 August 2013 | Satisfaction of charge 10 in part (4 pages) |
29 August 2013 | Satisfaction of charge 9 in part (4 pages) |
29 August 2013 | Satisfaction of charge 9 in part (4 pages) |
27 August 2013 | Accounts made up to 31 December 2012 (19 pages) |
27 August 2013 | Accounts made up to 31 December 2012 (19 pages) |
15 August 2013 | Termination of appointment of Louise Palmer as a secretary (1 page) |
15 August 2013 | Termination of appointment of Louise Palmer as a secretary (1 page) |
12 June 2013 | Satisfaction of charge 7 in full (1 page) |
12 June 2013 | Satisfaction of charge 7 in full (1 page) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts made up to 31 December 2011 (18 pages) |
1 October 2012 | Accounts made up to 31 December 2011 (18 pages) |
19 September 2012 | Termination of appointment of Mark Canavan as a director (1 page) |
19 September 2012 | Termination of appointment of Mark Canavan as a director (1 page) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
14 December 2011 | Termination of appointment of Louise Palmer as a director (1 page) |
14 December 2011 | Termination of appointment of Louise Palmer as a director (1 page) |
1 July 2011 | Accounts made up to 31 December 2010 (19 pages) |
1 July 2011 | Accounts made up to 31 December 2010 (19 pages) |
17 May 2011 | Annual return made up to 4 April 2011 (16 pages) |
17 May 2011 | Annual return made up to 4 April 2011 (16 pages) |
17 May 2011 | Annual return made up to 4 April 2011 (16 pages) |
21 July 2010 | Statement of capital following an allotment of shares on 31 December 2004
|
21 July 2010 | Statement of capital following an allotment of shares on 31 December 2004
|
20 May 2010 | Termination of appointment of Paul Williams as a director (1 page) |
20 May 2010 | Termination of appointment of Paul Williams as a director (1 page) |
20 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Accounts made up to 31 December 2009 (19 pages) |
9 April 2010 | Accounts made up to 31 December 2009 (19 pages) |
13 September 2009 | Director appointed mark canavan (1 page) |
13 September 2009 | Director appointed mark canavan (1 page) |
19 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
19 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
18 August 2009 | Appointment terminated director albert klein (1 page) |
18 August 2009 | Director appointed louise palmer (1 page) |
18 August 2009 | Director appointed louise palmer (1 page) |
18 August 2009 | Appointment terminated director albert klein (1 page) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
6 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
21 April 2009 | Accounts made up to 31 December 2008 (18 pages) |
21 April 2009 | Accounts made up to 31 December 2008 (18 pages) |
19 September 2008 | Appointment terminated director eamonn blaney (1 page) |
19 September 2008 | Appointment terminated director eamonn blaney (1 page) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
1 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Director's change of particulars / albert klein / 13/07/2007 (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from c/0 imagelinx uk LTD julias way station park lowmoor road kirkby in ashfield nottinghamshire NG17 5HN (1 page) |
30 April 2008 | Location of debenture register (1 page) |
30 April 2008 | Location of debenture register (1 page) |
30 April 2008 | Appointment terminated secretary throgmorton secretaries LIMITED (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from c/0 imagelinx uk LTD julias way station park lowmoor road kirkby in ashfield nottinghamshire NG17 5HN (1 page) |
30 April 2008 | Director's change of particulars / albert klein / 13/07/2007 (1 page) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Appointment terminated secretary throgmorton secretaries LIMITED (1 page) |
30 April 2008 | Secretary's change of particulars / louise palmer / 30/10/2007 (2 pages) |
30 April 2008 | Secretary's change of particulars / louise palmer / 30/10/2007 (2 pages) |
22 April 2008 | Accounts made up to 31 December 2007 (19 pages) |
22 April 2008 | Accounts made up to 31 December 2007 (19 pages) |
7 December 2007 | Accounts made up to 31 December 2006 (19 pages) |
7 December 2007 | Accounts made up to 31 December 2006 (19 pages) |
9 August 2007 | Particulars of mortgage/charge (5 pages) |
9 August 2007 | Particulars of mortgage/charge (5 pages) |
24 April 2007 | Return made up to 04/04/07; full list of members (7 pages) |
24 April 2007 | Return made up to 04/04/07; full list of members (7 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | New secretary appointed (2 pages) |
5 September 2006 | Accounts made up to 31 December 2005 (19 pages) |
5 September 2006 | Accounts made up to 31 December 2005 (19 pages) |
17 August 2006 | Secretary resigned;director resigned (1 page) |
17 August 2006 | Secretary resigned;director resigned (1 page) |
19 April 2006 | Return made up to 04/04/06; full list of members (8 pages) |
19 April 2006 | Return made up to 04/04/06; full list of members (8 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
22 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2005 | Particulars of mortgage/charge (3 pages) |
27 June 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
27 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
14 April 2005 | Accounts made up to 31 December 2004 (20 pages) |
14 April 2005 | Accounts made up to 31 December 2004 (20 pages) |
31 March 2005 | Location of register of members (1 page) |
31 March 2005 | Location of register of members (1 page) |
14 January 2005 | New secretary appointed;new director appointed (1 page) |
14 January 2005 | New secretary appointed;new director appointed (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
22 June 2004 | Particulars of mortgage/charge (5 pages) |
22 June 2004 | Particulars of mortgage/charge (5 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: 42 portman road reading berkshire RG30 1EA (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: 42 portman road reading berkshire RG30 1EA (1 page) |
21 May 2004 | Secretary resigned;director resigned (1 page) |
21 May 2004 | Secretary resigned;director resigned (1 page) |
18 May 2004 | Accounts made up to 31 December 2003 (19 pages) |
18 May 2004 | Accounts made up to 31 December 2003 (19 pages) |
8 May 2004 | Return made up to 04/04/04; full list of members (9 pages) |
8 May 2004 | Return made up to 04/04/04; full list of members (9 pages) |
5 March 2004 | Ad 29/12/03--------- £ si 80000@1=80000 £ ic 12987/92987 (2 pages) |
5 March 2004 | Ad 29/12/03--------- £ si 80000@1=80000 £ ic 12987/92987 (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
16 May 2003 | Accounts made up to 31 December 2002 (19 pages) |
16 May 2003 | Accounts made up to 31 December 2002 (19 pages) |
15 May 2003 | Return made up to 04/04/03; full list of members (9 pages) |
15 May 2003 | Return made up to 04/04/03; full list of members (9 pages) |
16 April 2003 | Accounts made up to 31 December 2001 (18 pages) |
16 April 2003 | Accounts made up to 31 December 2001 (18 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Secretary's particulars changed (1 page) |
8 November 2002 | Secretary's particulars changed (1 page) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2002 | Location of register of members (1 page) |
28 May 2002 | Return made up to 04/04/02; full list of members (9 pages) |
28 May 2002 | Location of register of members (1 page) |
28 May 2002 | Return made up to 04/04/02; full list of members (9 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
18 May 2002 | Particulars of mortgage/charge (3 pages) |
18 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
28 March 2002 | Resolutions
|
28 March 2002 | Resolutions
|
9 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2002 | Director's particulars changed (1 page) |
9 January 2002 | Director's particulars changed (1 page) |
7 December 2001 | Director's particulars changed (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: nunn brook rise huthwaite sutton-in-ashfield nottinghamshire NG17 2PD (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: nunn brook rise huthwaite sutton-in-ashfield nottinghamshire NG17 2PD (1 page) |
7 December 2001 | Director's particulars changed (1 page) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
21 August 2001 | Memorandum and Articles of Association (8 pages) |
21 August 2001 | Memorandum and Articles of Association (8 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Resolutions
|
30 July 2001 | Company name changed image linx international LIMITED\certificate issued on 30/07/01 (2 pages) |
30 July 2001 | Company name changed image linx international LIMITED\certificate issued on 30/07/01 (2 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Accounts made up to 31 December 2000 (19 pages) |
11 May 2001 | Accounts made up to 31 December 2000 (19 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
10 April 2001 | Return made up to 04/04/01; full list of members (9 pages) |
10 April 2001 | Return made up to 04/04/01; full list of members (9 pages) |
12 February 2001 | Accounts made up to 7 April 2000 (20 pages) |
12 February 2001 | Accounts made up to 7 April 2000 (20 pages) |
12 February 2001 | Accounts made up to 7 April 2000 (20 pages) |
21 December 2000 | Resolutions
|
21 December 2000 | Resolutions
|
25 September 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
25 September 2000 | Particulars of mortgage/charge (5 pages) |
25 September 2000 | Particulars of mortgage/charge (5 pages) |
25 September 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Secretary resigned (1 page) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2000 | Return made up to 04/04/00; full list of members (9 pages) |
16 August 2000 | Return made up to 04/04/00; full list of members (9 pages) |
8 August 2000 | New secretary appointed;new director appointed (2 pages) |
8 August 2000 | New secretary appointed;new director appointed (2 pages) |
25 July 2000 | Location of register of members (1 page) |
25 July 2000 | Location of register of members (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Ad 10/04/00--------- £ si 2987@1=2987 £ ic 10000/12987 (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Ad 10/04/00--------- £ si 2987@1=2987 £ ic 10000/12987 (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
21 April 2000 | Resolutions
|
21 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
21 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 April 1999 | Return made up to 04/04/99; no change of members
|
25 April 1999 | Return made up to 04/04/99; no change of members
|
17 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 April 1998 | Return made up to 04/04/98; no change of members
|
14 April 1998 | Return made up to 04/04/98; no change of members
|
19 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Return made up to 04/04/97; full list of members
|
16 April 1997 | Return made up to 04/04/97; full list of members
|
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Ad 11/04/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
16 April 1997 | Ad 11/04/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
17 April 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | Secretary resigned (1 page) |
4 April 1996 | Incorporation (16 pages) |
4 April 1996 | Incorporation (16 pages) |