Advanced company searchLink opens in new window

PUNCHCARD PICTURES LIMITED

Company number 06111725

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)
07 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
25 May 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
Statement of capital on 2010-02-25
  • GBP 100
24 Feb 2010 CH01 Director's details changed for Miss Helen Cordell on 16 February 2010
27 Jul 2009 AAMD Amended accounts made up to 29 February 2008
20 May 2009 363a Return made up to 16/02/09; full list of members
20 May 2009 288a Director appointed miss helen cordell
20 May 2009 353 Location of register of members
20 May 2009 190 Location of debenture register
20 May 2009 287 Registered office changed on 20/05/2009 from unit 18 21 wren street london greater london WC1X 0HF
20 May 2009 288c Director and Secretary's Change of Particulars / thomas cordell / 01/01/2009 / HouseName/Number was: , now: 13; Street was: 16A daleham mews, now: bevin court cruikshank street; Area was: hampstead, now: ; Post Code was: NW3 5DB, now: WC1X 9HA
20 May 2009 288b Appointment Terminated Director nic ward
17 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
15 Jul 2008 363a Return made up to 16/02/08; full list of members
28 Jul 2007 288a New secretary appointed
03 Jul 2007 288b Secretary resigned;director resigned
31 May 2007 288a New director appointed
31 May 2007 287 Registered office changed on 31/05/07 from: 16A daleham mews london greater london NW3 5DB
16 Feb 2007 NEWINC Incorporation