- Company Overview for IMAGELINX UK LIMITED (03182772)
- Filing history for IMAGELINX UK LIMITED (03182772)
- People for IMAGELINX UK LIMITED (03182772)
- Charges for IMAGELINX UK LIMITED (03182772)
- Insolvency for IMAGELINX UK LIMITED (03182772)
- More for IMAGELINX UK LIMITED (03182772)
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 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 7 September 2017 | |
15 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 September 2016 | |
12 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 September 2015 | |
17 Sep 2014 | AD01 | 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 | |
16 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2014 | 4.70 | Declaration of solvency | |
16 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
19 Sep 2013 | AD01 | 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 | |
29 Aug 2013 | MR04 | Satisfaction of charge 9 in part | |
29 Aug 2013 | MR04 | Satisfaction of charge 10 in part | |
27 Aug 2013 | AA | Accounts made up to 31 December 2012 | |
15 Aug 2013 | TM02 | Termination of appointment of Louise Palmer as a secretary | |
12 Jun 2013 | MR04 | Satisfaction of charge 7 in full | |
04 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
01 Oct 2012 | AA | Accounts made up to 31 December 2011 | |
19 Sep 2012 | TM01 | Termination of appointment of Mark Canavan as a director | |
05 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
15 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
14 Dec 2011 | TM01 | Termination of appointment of Louise Palmer as a director | |
01 Jul 2011 | AA | Accounts made up to 31 December 2010 | |
17 May 2011 | AR01 | Annual return made up to 4 April 2011 | |
21 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 31 December 2004
|