- Company Overview for SCREENBUZZ LIMITED (05810411)
- Filing history for SCREENBUZZ LIMITED (05810411)
- People for SCREENBUZZ LIMITED (05810411)
- Charges for SCREENBUZZ LIMITED (05810411)
- More for SCREENBUZZ LIMITED (05810411)
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 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2010 | AD01 | Registered office address changed from 1 Thursby Road Croft Business Park Bromborough CH62 3EW on 12 July 2010 | |
24 May 2010 | AR01 |
Annual return made up to 9 May 2010 with full list of shareholders
Statement of capital on 2010-05-24
|
|
03 Mar 2010 | AA | Group of companies' accounts made up to 31 May 2009 | |
13 Oct 2009 | AA01 | Previous accounting period shortened from 31 August 2009 to 31 May 2009 | |
10 Jun 2009 | AA | Group of companies' accounts made up to 31 August 2008 | |
14 May 2009 | 363a | Return made up to 09/05/09; full list of members | |
30 May 2008 | 363a | Return made up to 09/05/08; full list of members | |
10 Mar 2008 | AA | Group of companies' accounts made up to 31 August 2007 | |
15 Jan 2008 | 288b | Secretary resigned | |
04 Sep 2007 | 288c | Director's particulars changed | |
25 Jun 2007 | 363a | Return made up to 09/05/07; full list of members | |
22 May 2007 | 225 | Accounting reference date extended from 31/05/07 to 31/08/07 | |
29 Dec 2006 | 395 | Particulars of mortgage/charge | |
08 Sep 2006 | 395 | Particulars of mortgage/charge | |
22 Aug 2006 | 287 | Registered office changed on 22/08/06 from: 1 mitchell lane bristol BS1 6BU | |
22 Aug 2006 | 288a | New secretary appointed | |
22 Aug 2006 | 288a | New director appointed | |
15 Aug 2006 | 288b | Secretary resigned | |
15 Aug 2006 | 288b | Director resigned | |
09 May 2006 | NEWINC | Incorporation |