- Company Overview for IMAGE SOURCE GROUP LIMITED (04647322)
- Filing history for IMAGE SOURCE GROUP LIMITED (04647322)
- People for IMAGE SOURCE GROUP LIMITED (04647322)
- Charges for IMAGE SOURCE GROUP LIMITED (04647322)
- Insolvency for IMAGE SOURCE GROUP LIMITED (04647322)
- More for IMAGE SOURCE GROUP LIMITED (04647322)
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) |
---|---|---|---|
05 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
05 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 19 April 2018
|
|
23 Apr 2018 | SH06 |
Cancellation of shares. Statement of capital on 31 January 2018
|
|
19 Apr 2018 | MA | Memorandum and Articles of Association | |
27 Mar 2018 | SH03 | Purchase of own shares. | |
12 Mar 2018 | CH01 | Director's details changed for Christina Stella Maria Vaughan on 12 March 2018 | |
08 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
26 Feb 2018 | PSC07 | Cessation of Adrian Anthony Geoffrey Myers as a person with significant control on 31 January 2018 | |
26 Feb 2018 | PSC07 | Cessation of Anthony Marc Harris as a person with significant control on 31 January 2018 | |
26 Feb 2018 | PSC07 | Cessation of David Edward Bloom as a person with significant control on 31 January 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of Anthony Marc Harris as a director on 31 January 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of Adrian Anthony Geoffrey Myers as a director on 31 January 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of David Edward Bloom as a director on 31 January 2018 | |
26 Feb 2018 | AP01 | Appointment of Mr Michael Edward Wilson Jackson as a director on 31 January 2018 | |
01 Feb 2018 | SH20 | Statement by Directors | |
01 Feb 2018 | SH19 |
Statement of capital on 1 February 2018
|
|
01 Feb 2018 | CAP-SS | Solvency Statement dated 31/01/18 | |
01 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2018 | PSC07 | Cessation of Ashley Jouhar as a person with significant control on 9 January 2018 | |
09 Jan 2018 | TM01 | Termination of appointment of Ashley Jouhar as a director on 9 January 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |