Advanced company searchLink opens in new window

READER FILMS LIMITED

Company number 06135777

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(A) Final Gazette dissolved via voluntary strike-off
25 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2010 DS01 Application to strike the company off the register
12 Apr 2010 AD03 Register(s) moved to registered inspection location
12 Apr 2010 AD02 Register inspection address has been changed
12 Apr 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
Statement of capital on 2010-04-12
  • GBP 2
30 Jan 2010 AA Full accounts made up to 31 March 2009
26 Mar 2009 363a Return made up to 05/03/09; full list of members
16 Feb 2009 AA Full accounts made up to 31 March 2008
24 Oct 2008 288a Director appointed robert bernard peck
24 Oct 2008 288b Appointment Terminated Director maeva gatineau
06 May 2008 363a Return made up to 05/03/08; full list of members
13 Sep 2007 288b Secretary resigned
13 Sep 2007 288b Director resigned
13 Sep 2007 288a New secretary appointed
13 Sep 2007 288a New director appointed
14 May 2007 88(2)R Ad 24/04/07--------- £ si 1@1=1 £ ic 1/2
17 Apr 2007 287 Registered office changed on 17/04/07 from: seventh floor 90 high holborn london WC1V 6XX
17 Apr 2007 288b Secretary resigned
17 Apr 2007 288b Director resigned
17 Apr 2007 288b Director resigned
17 Apr 2007 288a New secretary appointed
17 Apr 2007 288a New director appointed
23 Mar 2007 CERTNM Company name changed newincco 680 LIMITED\certificate issued on 23/03/07
05 Mar 2007 NEWINC Incorporation