ILFORD IMAGING UK LIMITED
Status | LIQUIDATION |
Company No. | 00057395 |
Category | Private Limited Company |
Incorporated | 17 May 1898 |
Age | 125 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
ILFORD IMAGING UK LIMITED is an liquidation private limited company with number 00057395. It was incorporated 125 years, 11 months, 9 days ago, on 17 May 1898. The company address is C/O Grant Thornton Uk Llp C/O Grant Thornton Uk Llp, Manchester, M3 3EB.
Company Fillings
Liquidation compulsory defer dissolution
Date: 01 May 2019
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory completion
Date: 08 Apr 2019
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 18 Jan 2011
Action Date: 12 Jan 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-01-12
Documents
Legacy
Date: 18 Jan 2011
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Liquidation compulsory winding up order
Date: 04 Nov 2010
Category: Insolvency
Type: COCOMP
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 08 Oct 2010
Action Date: 19 Aug 2010
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2010-08-19
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 21 Oct 2009
Action Date: 19 Aug 2009
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2009-08-19
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 18 Sep 2008
Action Date: 19 Aug 2008
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2008-08-19
Documents
Liquidation receiver abstract of receipts and payments
Date: 01 Sep 2007
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 16 May 2007
Category: Address
Type: 287
Description: Registered office changed on 16/05/07 from: c/o grant thornton uk LLP heron house albert square manchester M60 8GT
Documents
Liquidation receiver abstract of receipts and payments
Date: 11 Sep 2006
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver administrative receivers report
Date: 03 Aug 2006
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Liquidation receiver abstract of receipts and payments
Date: 27 Sep 2005
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Liquidation receiver statement of affairs
Date: 12 Nov 2004
Category: Insolvency
Sub Category: Receiver
Type: 3.3
Documents
Legacy
Date: 02 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 02/09/04 from: town lane mobberley knutsford cheshire WA16 7JL
Documents
Legacy
Date: 26 Aug 2004
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 26 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/04; full list of members
Documents
Legacy
Date: 28 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/03; full list of members
Documents
Accounts with accounts type full
Date: 22 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/02; full list of members
Documents
Accounts with accounts type full
Date: 06 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 18 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 25/12/01 to 31/12/01
Documents
Accounts with accounts type full
Date: 04 Feb 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 10 Aug 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 27 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/01; full list of members
Documents
Legacy
Date: 27 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 27 Feb 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 23 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/99
Documents
Legacy
Date: 15 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 28 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/99; no change of members
Documents
Accounts with accounts type full group
Date: 02 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 26 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/98; full list of members
Documents
Miscellaneous
Date: 17 May 1998
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Legacy
Date: 19 Feb 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 19 Jan 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ilford LIMITED\certificate issued on 19/01/98
Documents
Resolution
Date: 19 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 14 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jan 1998
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 08 Jan 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jan 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Dec 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 15 Aug 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 11 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/97; full list of members
Documents
Legacy
Date: 11 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 16 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 19 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/96; full list of members
Documents
Legacy
Date: 19 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 14 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 08 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 13 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 15 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/94; no change of members
Documents
Accounts with accounts type full
Date: 01 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 01 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/93; full list of members
Documents
Accounts with accounts type full
Date: 21 Aug 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 21 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/92; change of members
Documents
Accounts with accounts type full
Date: 31 Jul 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 31 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 26/07/91; change of members
Documents
Legacy
Date: 19 Jul 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Jul 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Jul 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 02 Aug 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 02 Aug 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 02 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 26/07/90; full list of members
Documents
Accounts with accounts type full group
Date: 17 Jul 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 30 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 18/05/89; full list of members
Documents
Resolution
Date: 07 Jun 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 May 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 May 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Feb 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 17 Jan 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 29 Nov 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with made up date
Date: 02 Aug 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Some Companies
FREEDOM TECHNOLOGIES (UK) LIMITED
11 AYSTON ROAD,LEICESTER,LE3 2GA
Number: | 06611143 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 02441678 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERIDIAN RISK MANAGEMENT (UK) LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08294080 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WHIN HILL ROAD,DONCASTER,DN4 7AF
Number: | 07995248 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1ST FLOOR SOUTH MARISCHAL COLLEGE,ABERDEEN,AB10 1AB
Number: | SO305648 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BRITANNIA ROYAL NAVAL COLLEGE,DARTMOUTH,TQ6 0HJ
Number: | 09119745 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |