- Company Overview for WARP X - EAST MIDLANDS LIMITED (05610209)
- Filing history for WARP X - EAST MIDLANDS LIMITED (05610209)
- People for WARP X - EAST MIDLANDS LIMITED (05610209)
- Charges for WARP X - EAST MIDLANDS LIMITED (05610209)
- More for WARP X - EAST MIDLANDS LIMITED (05610209)
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) |
---|---|---|---|
18 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
18 Nov 2010 | CH02 | Director's details changed for Warp X Limited on 1 October 2009 | |
02 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2010 | DS01 | Application to strike the company off the register | |
12 Apr 2010 | AD01 | Registered office address changed from C/O C/O Warp Films Ltd Electric Works Sheffield Digital Campus Sheffield S1 2BJ United Kingdom on 12 April 2010 | |
06 Dec 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
04 Dec 2009 | AD01 | Registered office address changed from C/O Spool Films 6-10 Convent Street Nottingham NG1 3PL on 4 December 2009 | |
29 Sep 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
26 Jan 2009 | 363a | Return made up to 02/11/08; full list of members | |
01 Oct 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
18 Aug 2008 | 395 |
Duplicate mortgage certificatecharge no:6
|
|
24 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
17 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
24 Feb 2008 | 363a | Return made up to 02/11/07; full list of members | |
23 Dec 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
21 Aug 2007 | 395 | Particulars of mortgage/charge | |
15 Aug 2007 | 395 | Particulars of mortgage/charge | |
29 Jan 2007 | 363a | Return made up to 02/11/06; full list of members | |
29 Jan 2007 | 288c | Director's particulars changed | |
29 Jan 2007 | 288c | Secretary's particulars changed | |
19 Dec 2006 | 395 | Particulars of mortgage/charge | |
18 Dec 2006 | 395 | Particulars of mortgage/charge | |
02 Nov 2005 | NEWINC | Incorporation |