Established in 1999, Instant Imaging Ltd have registered office in Ashtead, it's status in the Companies House registry is set to "Active". Instant Imaging Ltd has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MELOY, Caron Jane | 31 March 2020 | - | 1 |
MELOY, Sara | 31 March 2020 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MELOY, Beryl | 10 February 1999 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 15 April 2020 | |
AP01 - Appointment of director | 15 April 2020 | |
DISS40 - Notice of striking-off action discontinued | 04 March 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 December 2019 | |
CS01 - N/A | 02 February 2019 | |
AA - Annual Accounts | 28 December 2018 | |
CS01 - N/A | 20 January 2018 | |
CS01 - N/A | 19 January 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 19 January 2017 | |
AA - Annual Accounts | 06 November 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 20 January 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 18 January 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 18 January 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
AA - Annual Accounts | 02 December 2009 | |
363a - Annual Return | 26 January 2009 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 28 January 2008 | |
AA - Annual Accounts | 05 November 2007 | |
363s - Annual Return | 01 February 2007 | |
AA - Annual Accounts | 17 October 2006 | |
363s - Annual Return | 01 February 2006 | |
AA - Annual Accounts | 15 September 2005 | |
363s - Annual Return | 25 January 2005 | |
AA - Annual Accounts | 16 September 2004 | |
363s - Annual Return | 26 January 2004 | |
AA - Annual Accounts | 19 September 2003 | |
363s - Annual Return | 30 January 2003 | |
AA - Annual Accounts | 02 October 2002 | |
363s - Annual Return | 24 January 2002 | |
AA - Annual Accounts | 29 October 2001 | |
363s - Annual Return | 30 January 2001 | |
AA - Annual Accounts | 27 October 2000 | |
363s - Annual Return | 10 January 2000 | |
CERTNM - Change of name certificate | 26 February 1999 | |
287 - Change in situation or address of Registered Office | 26 February 1999 | |
288a - Notice of appointment of directors or secretaries | 26 February 1999 | |
288a - Notice of appointment of directors or secretaries | 26 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 February 1999 | |
NEWINC - New incorporation documents | 18 January 1999 |