UK IMAGE SUPPLIES LIMITED

05581568
142-148 MAIN ROAD SIDCUP KENT DA14 6NZ

Documents

Documents
Date Category Description Pages
28 Oct 2018 gazette Gazette Dissolved Liquidation 1 Buy now
28 Jul 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
14 May 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
15 May 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
16 May 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
24 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Mar 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
19 Mar 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Mar 2015 resolution Resolution 1 Buy now
19 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2014 accounts Annual Accounts 3 Buy now
15 Oct 2014 annual-return Annual Return 3 Buy now
18 Jul 2014 accounts Annual Accounts 6 Buy now
08 Oct 2013 annual-return Annual Return 3 Buy now
16 Apr 2013 accounts Annual Accounts 6 Buy now
13 Feb 2013 mortgage Particulars of a mortgage or charge 10 Buy now
16 Oct 2012 annual-return Annual Return 3 Buy now
26 Jan 2012 accounts Annual Accounts 6 Buy now
26 Oct 2011 annual-return Annual Return 3 Buy now
08 Feb 2011 accounts Annual Accounts 6 Buy now
11 Jan 2011 capital Return of purchase of own shares 3 Buy now
05 Jan 2011 capital Notice of cancellation of shares 4 Buy now
05 Jan 2011 resolution Resolution 1 Buy now
20 Dec 2010 annual-return Annual Return 5 Buy now
20 Dec 2010 officers Change of particulars for director (Andrew Learmouth) 2 Buy now
06 Dec 2010 officers Change of particulars for director (Andrew Learmouth) 2 Buy now
04 Aug 2010 capital Return of purchase of own shares 3 Buy now
27 Jul 2010 capital Notice of cancellation of shares 4 Buy now
27 Jul 2010 resolution Resolution 1 Buy now
21 Apr 2010 mortgage Particulars of a mortgage or charge 8 Buy now
20 Jan 2010 resolution Resolution 14 Buy now
15 Jan 2010 accounts Annual Accounts 6 Buy now
28 Oct 2009 annual-return Annual Return 5 Buy now
10 Jul 2009 address Registered office changed on 10/07/2009 from weir cottage 2 laindon road billericay essex CM12 9LD 1 Buy now
10 Jul 2009 officers Appointment terminated secretary lowtax secretarial services LIMITED 1 Buy now
06 May 2009 accounts Annual Accounts 5 Buy now
14 Nov 2008 annual-return Return made up to 03/10/08; full list of members 3 Buy now
01 Oct 2008 officers Appointment terminated director ben rowlingson 1 Buy now
25 Jul 2008 accounts Annual Accounts 10 Buy now
01 Nov 2007 annual-return Return made up to 03/10/07; full list of members 3 Buy now
31 Oct 2007 officers Director resigned 1 Buy now
20 Sep 2007 officers Secretary's particulars changed 1 Buy now
26 Jun 2007 accounts Annual Accounts 6 Buy now
23 Nov 2006 address Registered office changed on 23/11/06 from: mayflower house, high street billericay essex CM12 9FT 1 Buy now
13 Oct 2006 annual-return Return made up to 03/10/06; full list of members 3 Buy now
07 Nov 2005 officers New director appointed 2 Buy now
02 Nov 2005 capital Ad 03/10/05--------- £ si 50@1=50 £ ic 50/100 2 Buy now
02 Nov 2005 capital Ad 03/10/05--------- £ si 49@1=49 £ ic 1/50 2 Buy now
02 Nov 2005 officers New director appointed 2 Buy now
02 Nov 2005 officers New director appointed 2 Buy now
03 Oct 2005 incorporation Incorporation Company 12 Buy now