Download leads from Nexok and grow your business. Find out more

Imprint Graphics Ltd

Documents

Total Documents74
Total Pages308

Filing History

24 March 2020Final Gazette dissolved via compulsory strike-off
7 January 2020First Gazette notice for compulsory strike-off
27 June 2019Total exemption full accounts made up to 30 September 2018
15 October 2018Secretary's details changed for Alfred Warren Williams on 15 October 2018
15 October 2018Director's details changed for Alfred Warren Williams on 12 September 2018
15 October 2018Confirmation statement made on 15 October 2018 with no updates
28 June 2018Total exemption full accounts made up to 30 September 2017
28 October 2017Confirmation statement made on 22 October 2017 with no updates
28 October 2017Confirmation statement made on 22 October 2017 with no updates
29 June 2017Total exemption small company accounts made up to 30 September 2016
24 October 2016Confirmation statement made on 22 October 2016 with updates
24 October 2016Confirmation statement made on 22 October 2016 with updates
29 June 2016Total exemption small company accounts made up to 30 September 2015
29 June 2016Total exemption small company accounts made up to 30 September 2015
14 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 2
14 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 2
30 June 2015Total exemption small company accounts made up to 30 September 2014
30 June 2015Total exemption small company accounts made up to 30 September 2014
10 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
10 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
27 June 2014Total exemption small company accounts made up to 30 September 2013
27 June 2014Total exemption small company accounts made up to 30 September 2013
21 February 2014Company name changed imprint media solutions LIMITED\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-02-21
  • NM01 ‐ Change of name by resolution
21 February 2014Registered office address changed from the Old School, Station Road Cogenhoe Northamptonshire NN7 1LT on 21 February 2014
21 February 2014Company name changed imprint media solutions LIMITED\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-02-21
  • NM01 ‐ Change of name by resolution
21 February 2014Registered office address changed from the Old School, Station Road Cogenhoe Northamptonshire NN7 1LT on 21 February 2014
25 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
25 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
24 June 2013Total exemption small company accounts made up to 30 September 2012
24 June 2013Total exemption small company accounts made up to 30 September 2012
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders
29 June 2012Total exemption small company accounts made up to 30 September 2011
29 June 2012Total exemption small company accounts made up to 30 September 2011
20 April 2012Termination of appointment of Damon Hall as a director
20 April 2012Termination of appointment of Damon Hall as a director
25 November 2011Annual return made up to 22 October 2011
25 November 2011Annual return made up to 22 October 2011
29 June 2011Total exemption small company accounts made up to 30 September 2010
29 June 2011Total exemption small company accounts made up to 30 September 2010
9 November 2010Director's details changed for Damon Hall on 1 January 2010
9 November 2010Annual return made up to 24 September 2010 with a full list of shareholders
9 November 2010Director's details changed for Damon Hall on 1 January 2010
9 November 2010Annual return made up to 24 September 2010 with a full list of shareholders
9 November 2010Director's details changed for Alfred Warren Williams on 1 January 2010
9 November 2010Director's details changed for Alfred Warren Williams on 1 January 2010
9 November 2010Director's details changed for Alfred Warren Williams on 1 January 2010
9 November 2010Director's details changed for Damon Hall on 1 January 2010
30 June 2010Total exemption small company accounts made up to 30 September 2009
30 June 2010Total exemption small company accounts made up to 30 September 2009
25 November 2009Annual return made up to 24 September 2009 with a full list of shareholders
25 November 2009Annual return made up to 24 September 2009 with a full list of shareholders
24 July 2009Total exemption small company accounts made up to 30 September 2008
24 July 2009Total exemption small company accounts made up to 30 September 2008
24 September 2008Return made up to 24/09/08; full list of members
24 September 2008Return made up to 24/09/08; full list of members
17 March 2008Secretary appointed alfred warren williams
17 March 2008Secretary appointed alfred warren williams
17 March 2008Director appointed damon hall
17 March 2008Ad 01/12/07\gbp si 1@1=1\gbp ic 1/2\
17 March 2008Appointment terminated secretary eileen faulkner
17 March 2008Appointment terminated secretary eileen faulkner
17 March 2008Ad 01/12/07\gbp si 1@1=1\gbp ic 1/2\
17 March 2008Director appointed damon hall
25 October 2007New secretary appointed
25 October 2007New secretary appointed
25 October 2007New director appointed
25 October 2007New director appointed
2 October 2007Director resigned
2 October 2007Director resigned
2 October 2007Secretary resigned
2 October 2007Secretary resigned
26 September 2007Incorporation
26 September 2007Incorporation
Sign up now to grow your client base. Plans & Pricing