- Company Overview for 123 (FILMIC) PRODUCTS LIMITED (06543102)
- Filing history for 123 (FILMIC) PRODUCTS LIMITED (06543102)
- People for 123 (FILMIC) PRODUCTS LIMITED (06543102)
- Charges for 123 (FILMIC) PRODUCTS LIMITED (06543102)
- Insolvency for 123 (FILMIC) PRODUCTS LIMITED (06543102)
- More for 123 (FILMIC) PRODUCTS LIMITED (06543102)
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) |
---|---|---|---|
24 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 January 2012 | |
16 Jan 2012 | AD01 | Registered office address changed from Unit B Shipley Wharf Wharf Street Shipley West Yorkshire BD17 7DW on 16 January 2012 | |
31 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
31 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
14 Jan 2011 | AD01 | Registered office address changed from 603 Bacup Road Watefoot Rossendale Lancashire BB4 7JA on 14 January 2011 | |
01 Sep 2010 | AR01 |
Annual return made up to 25 March 2010 with full list of shareholders
Statement of capital on 2010-09-01
|
|
18 May 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2009 | 363a | Return made up to 25/03/09; full list of members | |
20 May 2009 | 287 | Registered office changed on 20/05/2009 from wilbraham house 28/30 wilbraham road fallowfield manchester greater manchester M14 7DW | |
05 Apr 2009 | 288b | Appointment Terminated Secretary philip hardy | |
23 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 Apr 2008 | CERTNM | Company name changed 123 filmic (products) LIMITED\certificate issued on 28/04/08 | |
22 Apr 2008 | 288b | Appointment Terminated Director waterlow nominees LIMITED | |
22 Apr 2008 | 288b | Appointment Terminated Secretary waterlow secretaries LIMITED | |
22 Apr 2008 | 288a | Director appointed adrian hardy | |
22 Apr 2008 | 288a | Secretary appointed philip neil hardy | |
25 Mar 2008 | NEWINC | Incorporation |