- Company Overview for RED MIST FILM LIMITED (06442293)
- Filing history for RED MIST FILM LIMITED (06442293)
- People for RED MIST FILM LIMITED (06442293)
- Charges for RED MIST FILM LIMITED (06442293)
- More for RED MIST FILM LIMITED (06442293)
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) |
---|---|---|---|
21 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2011 | DS01 | Application to strike the company off the register | |
22 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
16 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2010 | AR01 |
Annual return made up to 30 November 2010 with full list of shareholders
Statement of capital on 2010-12-02
|
|
30 Nov 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Mr James Richardson on 30 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Mr Rupert Preston on 30 November 2009 | |
30 Nov 2009 | CH03 | Secretary's details changed for Mr James Richardson on 30 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Mr Allan Niblo on 30 November 2009 | |
20 May 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
20 May 2009 | 225 | Accounting reference date extended from 30/11/2008 to 31/03/2009 | |
25 Feb 2009 | 363a | Return made up to 30/11/08; full list of members | |
20 Feb 2009 | 287 | Registered office changed on 20/02/2009 from unit 18 the fashion centre huntington street nottingham NG1 3LH | |
07 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
04 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
18 Dec 2007 | 287 | Registered office changed on 18/12/07 from: unit 8, confetti 6-10 convent street nottingham NG1 3LL | |
11 Dec 2007 | 288a | New director appointed | |
11 Dec 2007 | 288a | New secretary appointed;new director appointed | |
11 Dec 2007 | 288a | New director appointed | |
10 Dec 2007 | RESOLUTIONS |
Resolutions
|