- Company Overview for THE BARE FILM COMPANY LIMITED (02913682)
- Filing history for THE BARE FILM COMPANY LIMITED (02913682)
- People for THE BARE FILM COMPANY LIMITED (02913682)
- Charges for THE BARE FILM COMPANY LIMITED (02913682)
- Insolvency for THE BARE FILM COMPANY LIMITED (02913682)
- More for THE BARE FILM COMPANY LIMITED (02913682)
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) |
---|---|---|---|
11 Nov 1999 | CERTNM | Company name changed howe and partners LIMITED\certificate issued on 12/11/99 | |
09 Aug 1999 | 395 | Particulars of mortgage/charge | |
25 Jun 1999 | 88(2)R | Ad 03/06/99--------- £ si 98@1=98 £ ic 2/100 | |
22 Jun 1999 | CERTNM | Company name changed and howe LIMITED\certificate issued on 23/06/99 | |
15 Apr 1999 | 363a | Return made up to 28/03/99; no change of members | |
15 Apr 1999 | 288c | Director's particulars changed | |
15 Apr 1999 | 288c | Secretary's particulars changed | |
26 Jan 1999 | AA | Full accounts made up to 31 March 1998 | |
11 May 1998 | 363s | Return made up to 28/03/98; full list of members | |
11 May 1998 | 287 | Registered office changed on 11/05/98 from: 871 high road northfinchley london N12 8QA | |
25 Mar 1998 | AUD | Auditor's resignation | |
02 Feb 1998 | AA | Accounts for a small company made up to 31 March 1997 | |
18 Aug 1997 | 363s | Return made up to 28/03/97; no change of members | |
28 Jan 1997 | AA | Accounts for a small company made up to 31 March 1996 | |
28 Jan 1997 | 363s |
Return made up to 28/03/96; no change of members
|
|
08 Jul 1996 | AA | Full accounts made up to 31 March 1995 | |
11 Oct 1995 | 287 | Registered office changed on 11/10/95 from: 22 welbeck street london W1M 7PG | |
21 Aug 1995 | 363s | Return made up to 28/03/95; full list of members | |
12 Aug 1995 | 395 | Particulars of mortgage/charge | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
22 Jun 1994 | 288 | Secretary resigned;new secretary appointed | |
22 Jun 1994 | 288 | Director resigned;new director appointed | |
22 Jun 1994 | 287 |
Registered office changed on 22/06/94 from: aci house torrington park north finchley london N12 9SZ
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 22/06/94 from: aci house torrington park north finchley london N12 9SZ |
22 Jun 1994 | RESOLUTIONS |
Resolutions
|
|
02 Jun 1994 | CERTNM |
Company name changed alertcrown LIMITED\certificate issued on 03/06/94
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 alertcrown LIMITED\certificate issued on 03/06/94 |