- Company Overview for PUNCHCARD PICTURES LIMITED (06111725)
- Filing history for PUNCHCARD PICTURES LIMITED (06111725)
- People for PUNCHCARD PICTURES LIMITED (06111725)
- More for PUNCHCARD PICTURES LIMITED (06111725)
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
|
|
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 |