UK LEGAL IMAGING SERVICES LIMITED

04410817
BRENNER HOUSE RAINTON BRIDGE BUSINESS PARK HOUGHTON LE SPRING TYNE AND WEAR DH4 5RA

Documents

Documents
Date Category Description Pages
24 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
25 Oct 2022 gazette Gazette Notice Voluntary 1 Buy now
17 Oct 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Oct 2022 officers Appointment of secretary (Mr Simon Thompson) 2 Buy now
12 Oct 2022 officers Termination of appointment of secretary (Paul Robert Gray) 1 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2022 accounts Annual Accounts 2 Buy now
08 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2021 accounts Annual Accounts 2 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2020 accounts Annual Accounts 2 Buy now
06 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2019 accounts Annual Accounts 2 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 2 Buy now
05 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2016 accounts Annual Accounts 4 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Jan 2016 accounts Annual Accounts 2 Buy now
10 Sep 2015 annual-return Annual Return 3 Buy now
10 Sep 2015 officers Change of particulars for director (Mr Paul Charles Healey) 2 Buy now
10 Sep 2015 officers Change of particulars for secretary (Paul Robert Gray) 1 Buy now
30 Dec 2014 accounts Annual Accounts 2 Buy now
11 Sep 2014 annual-return Annual Return 4 Buy now
22 Jan 2014 accounts Annual Accounts 4 Buy now
19 Sep 2013 annual-return Annual Return 4 Buy now
16 Jan 2013 accounts Annual Accounts 4 Buy now
05 Oct 2012 annual-return Annual Return 4 Buy now
14 Sep 2011 annual-return Annual Return 4 Buy now
14 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jun 2011 accounts Annual Accounts 4 Buy now
10 Feb 2011 miscellaneous Miscellaneous 1 Buy now
14 Sep 2010 annual-return Annual Return 4 Buy now
03 Sep 2010 accounts Annual Accounts 4 Buy now
31 Oct 2009 accounts Annual Accounts 4 Buy now
17 Sep 2009 annual-return Return made up to 24/08/09; full list of members 3 Buy now
02 Mar 2009 accounts Annual Accounts 6 Buy now
28 Aug 2008 annual-return Return made up to 24/08/08; full list of members 3 Buy now
11 Jan 2008 accounts Annual Accounts 5 Buy now
28 Aug 2007 officers New secretary appointed 2 Buy now
24 Aug 2007 annual-return Return made up to 24/08/07; full list of members 2 Buy now
24 Aug 2007 officers Secretary resigned 1 Buy now
05 Sep 2006 annual-return Return made up to 24/08/06; full list of members 6 Buy now
20 Jun 2006 accounts Annual Accounts 5 Buy now
04 Jan 2006 accounts Annual Accounts 5 Buy now
02 Sep 2005 annual-return Return made up to 24/08/05; full list of members 6 Buy now
14 Jan 2005 accounts Annual Accounts 5 Buy now
14 Jan 2005 accounts Annual Accounts 5 Buy now
24 Nov 2004 officers Director resigned 1 Buy now
07 Sep 2004 annual-return Return made up to 24/08/04; full list of members 7 Buy now
07 Sep 2004 officers New secretary appointed 2 Buy now
07 Sep 2004 officers Secretary resigned 1 Buy now
15 Jun 2003 officers New director appointed 2 Buy now
04 May 2003 annual-return Return made up to 08/04/03; full list of members 6 Buy now
03 May 2002 change-of-name Certificate Change Of Name Company 2 Buy now
02 May 2002 address Registered office changed on 02/05/02 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB 1 Buy now
02 May 2002 officers New secretary appointed 2 Buy now
02 May 2002 officers New director appointed 2 Buy now
02 May 2002 officers Secretary resigned 1 Buy now
02 May 2002 officers Director resigned 1 Buy now
08 Apr 2002 incorporation Incorporation Company 17 Buy now