New Image Stone Ltd was registered on 03 September 2001 and has its registered office in London, it's status in the Companies House registry is set to "Liquidation". The current directors of this organisation are Albuquerque, Joaquim Silvio De Melo, Arpino, Robert Anthony, Snowdon, Frederick Alexander.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALBUQUERQUE, Joaquim Silvio De Melo | 25 October 2007 | 14 June 2010 | 1 |
ARPINO, Robert Anthony | 20 May 2010 | 10 August 2010 | 1 |
SNOWDON, Frederick Alexander | 01 January 2005 | 21 October 2005 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 February 2019 | |
AD01 - Change of registered office address | 03 January 2019 | |
RESOLUTIONS - N/A | 20 December 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 December 2018 | |
LIQ02 - N/A | 20 December 2018 | |
CH01 - Change of particulars for director | 20 November 2018 | |
CH01 - Change of particulars for director | 20 November 2018 | |
CH03 - Change of particulars for secretary | 20 November 2018 | |
CS01 - N/A | 15 October 2018 | |
AA - Annual Accounts | 03 July 2018 | |
AA01 - Change of accounting reference date | 30 March 2018 | |
AA01 - Change of accounting reference date | 30 December 2017 | |
CS01 - N/A | 06 November 2017 | |
AA01 - Change of accounting reference date | 24 May 2017 | |
AA - Annual Accounts | 23 February 2017 | |
AA01 - Change of accounting reference date | 28 December 2016 | |
CS01 - N/A | 13 September 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 03 September 2015 | |
AA - Annual Accounts | 11 December 2014 | |
AR01 - Annual Return | 12 September 2014 | |
AD01 - Change of registered office address | 18 August 2014 | |
AD01 - Change of registered office address | 11 August 2014 | |
AA - Annual Accounts | 12 November 2013 | |
AR01 - Annual Return | 07 September 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AR01 - Annual Return | 06 September 2012 | |
AA - Annual Accounts | 29 December 2011 | |
CH01 - Change of particulars for director | 02 December 2011 | |
CH03 - Change of particulars for secretary | 01 December 2011 | |
AR01 - Annual Return | 26 September 2011 | |
TM01 - Termination of appointment of director | 25 September 2011 | |
AA - Annual Accounts | 08 December 2010 | |
AR01 - Annual Return | 08 September 2010 | |
AP01 - Appointment of director | 16 August 2010 | |
RESOLUTIONS - N/A | 10 August 2010 | |
TM01 - Termination of appointment of director | 10 August 2010 | |
SH03 - Return of purchase of own shares | 10 August 2010 | |
TM01 - Termination of appointment of director | 01 July 2010 | |
TM01 - Termination of appointment of director | 27 June 2010 | |
AP01 - Appointment of director | 28 May 2010 | |
AA - Annual Accounts | 26 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 January 2010 | |
MG01 - Particulars of a mortgage or charge | 07 January 2010 | |
CH03 - Change of particulars for secretary | 25 November 2009 | |
CH01 - Change of particulars for director | 25 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
CH03 - Change of particulars for secretary | 24 November 2009 | |
363a - Annual Return | 08 September 2009 | |
AA - Annual Accounts | 20 January 2009 | |
363a - Annual Return | 17 September 2008 | |
AA - Annual Accounts | 24 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 November 2007 | |
288a - Notice of appointment of directors or secretaries | 30 October 2007 | |
395 - Particulars of a mortgage or charge | 18 September 2007 | |
363a - Annual Return | 18 September 2007 | |
AA - Annual Accounts | 31 January 2007 | |
363a - Annual Return | 19 September 2006 | |
363a - Annual Return | 05 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 April 2006 | |
AA - Annual Accounts | 04 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 January 2006 | |
363a - Annual Return | 25 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 October 2005 | |
288b - Notice of resignation of directors or secretaries | 21 October 2005 | |
288a - Notice of appointment of directors or secretaries | 09 June 2005 | |
288a - Notice of appointment of directors or secretaries | 09 June 2005 | |
AA - Annual Accounts | 04 February 2005 | |
363s - Annual Return | 24 November 2004 | |
AA - Annual Accounts | 05 February 2004 | |
363s - Annual Return | 17 September 2003 | |
287 - Change in situation or address of Registered Office | 29 May 2003 | |
363a - Annual Return | 27 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 October 2002 | |
AA - Annual Accounts | 10 October 2002 | |
225 - Change of Accounting Reference Date | 17 June 2002 | |
288a - Notice of appointment of directors or secretaries | 30 May 2002 | |
287 - Change in situation or address of Registered Office | 22 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2001 | |
288a - Notice of appointment of directors or secretaries | 20 September 2001 | |
288a - Notice of appointment of directors or secretaries | 20 September 2001 | |
287 - Change in situation or address of Registered Office | 20 September 2001 | |
288b - Notice of resignation of directors or secretaries | 10 September 2001 | |
288b - Notice of resignation of directors or secretaries | 10 September 2001 | |
NEWINC - New incorporation documents | 03 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 January 2010 | Outstanding |
N/A |
Debenture | 10 September 2007 | Fully Satisfied |
N/A |