Advanced company searchLink opens in new window

M993 LIMITED

Company number 03830491

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Aug 2010 GAZ2 Final Gazette dissolved following liquidation
13 May 2010 4.72 Return of final meeting in a creditors' voluntary winding up
19 Feb 2010 4.68 Liquidators' statement of receipts and payments to 16 January 2010
25 Aug 2009 4.68 Liquidators' statement of receipts and payments to 16 July 2009
17 Jul 2008 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
17 Jul 2008 2.24B Administrator's progress report to 11 June 2008
27 Feb 2008 2.23B Result of meeting of creditors
23 Jan 2008 2.17B Statement of administrator's proposal
21 Jan 2008 2.16B Statement of affairs
20 Dec 2007 287 Registered office changed on 20/12/07 from: 179 wardour street london W1F 8WY
19 Dec 2007 2.12B Appointment of an administrator
19 Dec 2007 MA Memorandum and Articles of Association
17 Dec 2007 CERTNM Company name changed midnight film productions limite d\certificate issued on 17/12/07
10 Oct 2007 363a Return made up to 24/08/07; full list of members
20 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
06 Jul 2007 225 Accounting reference date extended from 31/08/06 to 31/12/06
14 Jun 2007 287 Registered office changed on 14/06/07 from: 37 warren street london W1T 6AD
17 May 2007 88(2)R Ad 03/04/07--------- £ si 998@1=998 £ ic 2/1000
17 May 2007 288a New director appointed
24 Aug 2006 363a Return made up to 24/08/06; full list of members
28 Apr 2006 395 Particulars of mortgage/charge
27 Apr 2006 395 Particulars of mortgage/charge
20 Apr 2006 288a New secretary appointed
19 Jan 2006 AA Total exemption small company accounts made up to 31 August 2005
09 Sep 2005 363a Return made up to 24/08/05; full list of members