- Company Overview for ROXY CINEMA (DALTON) LIMITED (00644058)
- Filing history for ROXY CINEMA (DALTON) LIMITED (00644058)
- People for ROXY CINEMA (DALTON) LIMITED (00644058)
- Charges for ROXY CINEMA (DALTON) LIMITED (00644058)
- More for ROXY CINEMA (DALTON) LIMITED (00644058)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Aug 2013 | AD01 | Registered office address changed from 132 Cavendish Street Barrow in Furness Cumbria LA14 1DJ on 28 August 2013 | |
07 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
24 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
07 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
07 Dec 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 | |
07 Dec 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 | |
07 Dec 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 | |
07 Dec 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 | |
07 Dec 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 | |
07 Dec 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 | |
26 Aug 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 3 June 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Neil Howard Morgan on 3 June 2010 | |
08 Jun 2010 | TM01 | Termination of appointment of Helena Morgan as a director | |
07 May 2010 | TM02 | Termination of appointment of Linda Diamond as a secretary | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
17 Aug 2009 | 363a | Return made up to 03/06/09; full list of members | |
01 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
29 Sep 2008 | 363s | Return made up to 03/06/08; full list of members | |
09 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
22 Sep 2007 | 363s | Return made up to 03/06/07; no change of members |