- Company Overview for CAT VILLIERS FILMS LIMITED (02900705)
- Filing history for CAT VILLIERS FILMS LIMITED (02900705)
- People for CAT VILLIERS FILMS LIMITED (02900705)
- Charges for CAT VILLIERS FILMS LIMITED (02900705)
- More for CAT VILLIERS FILMS LIMITED (02900705)
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) |
---|---|---|---|
05 Mar 1998 | 363a | Return made up to 21/02/98; full list of members | |
26 Feb 1998 | 288c | Director's particulars changed | |
02 Feb 1998 | AA | Full accounts made up to 31 March 1997 | |
26 Feb 1997 | 363a | Return made up to 21/02/97; full list of members | |
02 Feb 1997 | AA | Full accounts made up to 31 March 1996 | |
21 Apr 1996 | 288 | New secretary appointed | |
21 Apr 1996 | 288 | Secretary resigned | |
12 Apr 1996 | AA | Full accounts made up to 31 March 1995 | |
27 Mar 1996 | 363x | Return made up to 21/02/96; full list of members | |
27 Mar 1996 | 288 | Director's particulars changed | |
12 Feb 1996 | 363x | Return made up to 21/02/95; full list of members | |
21 Dec 1995 | 244 | Delivery ext'd 3 mth 31/03/95 | |
01 Jan 1995 | PRE95M | A selection of mortgage documents registered before 1 January 1995 | |
22 Dec 1994 | 287 |
Registered office changed on 22/12/94 from: one richmond mews london W1V 5AG
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 22/12/94 from: one richmond mews london W1V 5AG |
08 Nov 1994 | 224 |
Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAccounting reference date notified as 31/03 |
16 Apr 1994 | 395 |
Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentParticulars of mortgage/charge |
08 Apr 1994 | 288 |
Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned;new director appointed |
08 Apr 1994 | 288 |
Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned;new secretary appointed |
08 Apr 1994 | 287 |
Registered office changed on 08/04/94 from: 120 east road london N1 6AA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 08/04/94 from: 120 east road london N1 6AA |
29 Mar 1994 | CERTNM |
Company name changed cutelink LIMITED\certificate issued on 30/03/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentCompany name changed cutelink LIMITED\certificate issued on 30/03/94 |
28 Mar 1994 | RESOLUTIONS |
Resolutions
|
|
21 Feb 1994 | NEWINC | Incorporation |