Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Image Factory Retail Graphics LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 22, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Active
Company Number 00708970
Record last updated Sunday, January 19, 2020 4:08:05 AM UTC
Official Address Image Centre Bumpers Way Chippenham Wiltshire Southgate Green
There are 4 companies registered at this street
Locality Southgate Greenlondon
Region EnfieldLondon, England
Postal Code N146LH
Sector Printing n.e.c.

Charts

Visits

IMAGE FACTORY RETAIL GRAPHICS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-62024-701

Directors

Document Type Publication date Download link
Registry Jan 15, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 15, 2020 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 15, 2020 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Jan 15, 2020 Resignation of one Member Of a Firm With More Than 75% Of Voting Rights Resignation of one Member Of a Firm With More Than 75% Of Voting Rights
Registry Apr 6, 2016 Appointment of a person as Member Of a Firm With More Than 75% Of Voting Rights Appointment of a person as Member Of a Firm With More Than 75% Of Voting Rights
Registry Oct 8, 2013 Statement of companies objects Statement of companies objects
Registry Oct 4, 2013 Memorandum of association Memorandum of association
Registry Oct 4, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 2, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Oct 2, 2013 Resignation of one Director Resignation of one Director
Registry Oct 2, 2013 Resignation of one Director 7089... Resignation of one Director 7089...
Registry Oct 2, 2013 Resignation of one Director Resignation of one Director
Registry Oct 2, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Sep 30, 2013 Change of name certificate Change of name certificate
Registry Sep 30, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Sep 24, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Sep 11, 2013 Change of registered office address Change of registered office address
Financials May 22, 2013 Annual accounts Annual accounts
Registry May 21, 2013 Annual return Annual return
Registry Mar 26, 2013 Change of particulars for director Change of particulars for director
Registry Mar 22, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Mar 21, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 21, 2013 Statement of satisfaction in full or in part of mortgage or charge 7089... Statement of satisfaction in full or in part of mortgage or charge 7089...
Registry Mar 11, 2013 Resignation of one Director Resignation of one Director
Registry Mar 11, 2013 Resignation of one Director 7089... Resignation of one Director 7089...
Registry May 17, 2012 Annual return Annual return
Financials May 9, 2012 Annual accounts Annual accounts
Financials Jun 1, 2011 Annual accounts 7089... Annual accounts 7089...
Registry May 17, 2011 Annual return Annual return
Registry Dec 22, 2010 Miscellaneous document Miscellaneous document
Financials Jun 3, 2010 Annual accounts Annual accounts
Registry May 19, 2010 Annual return Annual return
Registry May 19, 2009 Annual return 7089... Annual return 7089...
Financials May 11, 2009 Annual accounts Annual accounts
Financials May 20, 2008 Annual accounts 7089... Annual accounts 7089...
Registry May 16, 2008 Annual return Annual return
Financials May 24, 2007 Annual accounts Annual accounts
Registry May 15, 2007 Annual return Annual return
Registry Apr 4, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 27, 2006 Annual accounts Annual accounts
Registry May 24, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 17, 2006 Annual return Annual return
Financials Oct 28, 2005 Annual accounts Annual accounts
Registry Jun 1, 2005 Annual return Annual return
Financials Oct 27, 2004 Annual accounts Annual accounts
Registry May 18, 2004 Annual return Annual return
Registry Jan 12, 2004 Auditor's letter of resignation Auditor's letter of resignation
Registry Dec 15, 2003 Appointment of a secretary Appointment of a secretary
Registry Dec 15, 2003 Resignation of a secretary Resignation of a secretary
Financials Oct 28, 2003 Annual accounts Annual accounts
Registry May 18, 2003 Annual return Annual return
Registry Sep 2, 2002 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Aug 19, 2002 Annual accounts Annual accounts
Registry May 30, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 13, 2002 Annual return Annual return
Financials Oct 2, 2001 Annual accounts Annual accounts
Registry May 16, 2001 Annual return Annual return
Financials Sep 13, 2000 Annual accounts Annual accounts
Registry May 16, 2000 Annual return Annual return
Financials Oct 14, 1999 Annual accounts Annual accounts
Registry May 20, 1999 Annual return Annual return
Financials Sep 28, 1998 Annual accounts Annual accounts
Registry May 19, 1998 Annual return Annual return
Financials Oct 6, 1997 Annual accounts Annual accounts
Registry May 15, 1997 Annual return Annual return
Financials Sep 16, 1996 Annual accounts Annual accounts
Registry Jul 10, 1996 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 10, 1996 Sub division of shares Sub division of shares
Registry Jul 5, 1996 Elective resolution Elective resolution
Registry May 7, 1996 Annual return Annual return
Registry Feb 19, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 26, 1995 Change of name certificate Change of name certificate
Financials Aug 31, 1995 Annual accounts Annual accounts
Registry May 30, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 11, 1995 Director resigned, new director appointed 7089... Director resigned, new director appointed 7089...
Registry May 2, 1995 Annual return Annual return
Financials Sep 26, 1994 Annual accounts Annual accounts
Registry Apr 27, 1994 Annual return Annual return
Financials May 27, 1993 Annual accounts Annual accounts
Registry May 20, 1993 Annual return Annual return
Registry Mar 1, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 11, 1993 Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period
Financials Jun 15, 1992 Annual accounts Annual accounts
Registry Apr 28, 1992 Annual return Annual return
Registry Nov 29, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Aug 14, 1991 Annual accounts Annual accounts
Registry Jun 28, 1991 Annual return Annual return
Registry Jun 11, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 6, 1991 Director resigned, new director appointed 7089... Director resigned, new director appointed 7089...
Registry Jun 4, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Sep 13, 1990 Annual accounts Annual accounts
Registry Jul 10, 1990 Annual return Annual return
Registry Oct 29, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 28, 1989 Annual return Annual return
Financials Sep 27, 1989 Annual accounts Annual accounts
Registry May 24, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 25, 1989 Director resigned, new director appointed 7089... Director resigned, new director appointed 7089...
Financials Jan 5, 1989 Annual accounts Annual accounts
Registry Nov 14, 1988 Annual return Annual return
Registry Dec 16, 1987 Annual return 7089... Annual return 7089...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)