- Company Overview for THE PICTURE FACTORY LIMITED (02706217)
- Filing history for THE PICTURE FACTORY LIMITED (02706217)
- People for THE PICTURE FACTORY LIMITED (02706217)
- Insolvency for THE PICTURE FACTORY LIMITED (02706217)
- More for THE PICTURE FACTORY LIMITED (02706217)
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) |
---|---|---|---|
29 Sep 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jun 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 14 May 2011 | |
22 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 14 November 2010 | |
16 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 14 May 2010 | |
29 May 2009 | 287 | Registered office changed on 29/05/2009 from 81A station road london E4 7BU united kingdom | |
27 May 2009 | 4.20 | Statement of affairs with form 4.19 | |
27 May 2009 | 600 | Appointment of a voluntary liquidator | |
27 May 2009 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
19 Sep 2008 | 287 | Registered office changed on 19/09/2008 from 12 west street ware hertfordshire SG12 9EE | |
19 Sep 2008 | 288b | Appointment Terminated Secretary dengold LIMITED | |
09 May 2008 | 363a | Return made up to 13/04/08; full list of members | |
09 May 2008 | 288c | Director's Change of Particulars / michael wheeler / 01/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 483; Street was: ss-6384/113, now: green lanes; Post Town was: nassau, now: london; Region was: SS63 84, now: ; Post Code was: foreign, now: N13 4BS; Country was: bahamas, now: united kingdom | |
08 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
26 Jul 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
08 Jun 2007 | 288c | Director's particulars changed | |
08 Jun 2007 | 363a | Return made up to 13/04/07; full list of members | |
20 Jul 2006 | 363a | Return made up to 13/04/06; full list of members | |
16 Feb 2006 | AA | Total exemption small company accounts made up to 30 April 2005 | |
14 Oct 2005 | 287 | Registered office changed on 14/10/05 from: 13 rushside road cheadle hulme cheadle cheshire SK8 6NW | |
14 Oct 2005 | 288a | New secretary appointed | |
14 Oct 2005 | 288b | Secretary resigned | |
14 Oct 2005 | 288c | Director's particulars changed | |
14 Jul 2005 | 288c | Director's particulars changed |