Image Bank LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 30, 2013)
- shareholder details and share percentages
- 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
|
|
Last balance sheet date | 2012-11-30 | |
Cash in hand | £27 | 0% |
Net Worth | £3,527 | -387.33% |
Liabilities | £584,334 | -0.03% |
Total assets | £587,861 | -2.36% |
Shareholder's funds | £3,527 | -387.33% |
Total liabilities | £584,334 | -0.03% |
INSTANT WORLD TRANSFERS LIMITED
SURFBIRD LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04281566 |
Record last updated | Sunday, January 4, 2015 11:46:21 PM UTC |
Official Address | Derek Rothera Company Chartered Accountants 15 Units 16 7 Wenlock Road Hoxton There are 16 companies registered at this street |
Postal Code | N17SL |
Sector | Retail sale of antiques including antique books in stores |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 16, 2014 | First notification of strike - off in london gazette | |
Registry | Dec 8, 2014 | Striking off application by a company | |
Registry | Sep 26, 2014 | Annual return | |
Registry | Aug 12, 2014 | Change of accounting reference date | |
Registry | Oct 28, 2013 | Annual return | |
Financials | Aug 30, 2013 | Annual accounts | |
Registry | Oct 17, 2012 | Annual return | |
Registry | Oct 16, 2012 | Resignation of one Secretary | |
Registry | Sep 3, 2012 | Resignation of one Secretary (a woman) | |
Financials | Aug 31, 2012 | Annual accounts | |
Registry | Oct 4, 2011 | Annual return | |
Financials | Aug 30, 2011 | Annual accounts | |
Registry | Oct 14, 2010 | Annual return | |
Financials | Aug 26, 2010 | Annual accounts | |
Financials | Dec 31, 2009 | Annual accounts 4281... | |
Financials | Sep 30, 2009 | Annual accounts | |
Registry | Sep 11, 2009 | Annual return | |
Registry | Nov 21, 2008 | Annual return 4281... | |
Financials | Feb 8, 2008 | Annual accounts | |
Financials | Nov 5, 2007 | Annual accounts 4281... | |
Financials | Nov 5, 2007 | Annual accounts | |
Registry | Nov 1, 2007 | Annual return | |
Registry | Nov 22, 2006 | Change in situation or address of registered office | |
Registry | Sep 29, 2006 | Annual return | |
Registry | Oct 17, 2005 | Annual return 4281... | |
Financials | Jul 21, 2005 | Annual accounts | |
Registry | Sep 17, 2004 | Annual return | |
Registry | Dec 9, 2003 | Annual return 4281... | |
Registry | Jul 10, 2003 | Change of accounting reference date | |
Financials | Jul 10, 2003 | Annual accounts | |
Registry | May 2, 2003 | Annual return | |
Registry | Dec 6, 2002 | Appointment of a director | |
Registry | Dec 6, 2002 | Appointment of a secretary | |
Registry | Sep 12, 2002 | Company name change | |
Registry | Sep 12, 2002 | Change of name certificate | |
Registry | Mar 19, 2002 | Change in situation or address of registered office | |
Registry | Mar 19, 2002 | Resignation of a director | |
Registry | Mar 19, 2002 | Resignation of a secretary | |
Registry | Mar 19, 2002 | Alteration to memorandum and articles | |
Registry | Mar 19, 2002 | Memorandum of association | |
Registry | Mar 11, 2002 | Company name change | |
Registry | Mar 11, 2002 | Change of name certificate | |
Registry | Mar 6, 2002 | Resignation of 2 people: one Nominee Secretary and one Nominee Director | |
Registry | Sep 4, 2001 | Four appointments: 2 companies, a woman and a man | |