- Company Overview for PF (POST PRODUCTION) LIMITED (06267947)
- Filing history for PF (POST PRODUCTION) LIMITED (06267947)
- People for PF (POST PRODUCTION) LIMITED (06267947)
- Insolvency for PF (POST PRODUCTION) LIMITED (06267947)
- More for PF (POST PRODUCTION) LIMITED (06267947)
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) |
---|---|---|---|
26 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 November 2015 | |
18 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 November 2014 | |
19 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 9 November 2013 | |
22 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 9 November 2012 | |
24 Nov 2011 | 2.24B | Administrator's progress report to 10 November 2011 | |
10 Nov 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
20 Jun 2011 | 2.24B | Administrator's progress report to 12 May 2011 | |
06 Apr 2011 | 2.31B | Notice of extension of period of Administration | |
07 Dec 2010 | 2.24B | Administrator's progress report to 12 November 2010 | |
22 Jul 2010 | 2.16B | Statement of affairs with form 2.14B | |
12 Jul 2010 | 2.17B | Statement of administrator's proposal | |
24 May 2010 | AD01 | Registered office address changed from 64 Dean Street London W1D 4QQ on 24 May 2010 | |
24 May 2010 | 2.12B | Appointment of an administrator | |
18 Sep 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 | |
24 Jun 2009 | 363a | Return made up to 04/06/09; full list of members | |
26 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
06 Aug 2008 | 363a | Return made up to 04/06/08; full list of members | |
30 Jul 2008 | CERTNM | Company name changed restoration media content LIMITED\certificate issued on 30/07/08 | |
06 Jun 2008 | 288a | Director appointed rajnish yogesh sah | |
05 Apr 2008 | 288b | Appointment terminated director neil lane | |
20 Dec 2007 | 288c | Secretary's particulars changed | |
05 Dec 2007 | 287 | Registered office changed on 05/12/07 from: 113-123 upper richmond road london SW15 2TL | |
11 Jul 2007 | 288a | New director appointed |