- Company Overview for MUM AND DAD THE FILM LIMITED (06010445)
- Filing history for MUM AND DAD THE FILM LIMITED (06010445)
- People for MUM AND DAD THE FILM LIMITED (06010445)
- More for MUM AND DAD THE FILM LIMITED (06010445)
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) |
---|---|---|---|
02 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Dec 2012 | AR01 |
Annual return made up to 27 November 2012 with full list of shareholders
Statement of capital on 2012-12-19
|
|
18 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2012 | DS01 | Application to strike the company off the register | |
08 Feb 2012 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
08 Feb 2012 | AD01 | Registered office address changed from C/O Crow Broadway 14-18 Broad Street Nottingham East Midlands NG1 3AL on 8 February 2012 | |
06 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
16 Feb 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
26 Jul 2010 | CH01 | Director's details changed for Lisa Trnovski on 23 July 2010 | |
12 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Ms Amanda Elizabeth Aspinall on 3 December 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Lisa Trnovski on 18 November 2009 | |
05 May 2009 | 363a | Return made up to 27/11/08; full list of members | |
11 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
10 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2008 | 288c | Director's Change of Particulars / amanda martin / 29/08/2008 / Surname was: martin, now: aspinall | |
03 Sep 2008 | 288c | Director's Change of Particulars / amanda aspinall / 01/07/2007 / Middle Name/s was: elizabeth, now: elisabeth; Surname was: aspinall, now: martin; HouseName/Number was: , now: 32; Street was: 32 sterndale road, now: sterndale road | |
12 Feb 2008 | 225 | Accounting reference date extended from 30/11/07 to 31/03/08 | |
11 Dec 2007 | 363a | Return made up to 27/11/07; full list of members | |
11 Dec 2007 | 288c | Director's particulars changed | |
02 Mar 2007 | 287 | Registered office changed on 02/03/07 from: 15 lawfords wharf lyme street london NW1 0SF |