- Company Overview for PRIMETIME (FRANCHISE) LIMITED (06740947)
- Filing history for PRIMETIME (FRANCHISE) LIMITED (06740947)
- People for PRIMETIME (FRANCHISE) LIMITED (06740947)
- Charges for PRIMETIME (FRANCHISE) LIMITED (06740947)
- Insolvency for PRIMETIME (FRANCHISE) LIMITED (06740947)
- More for PRIMETIME (FRANCHISE) LIMITED (06740947)
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) |
---|---|---|---|
01 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
29 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2010 | AD01 | Registered office address changed from Unit 3 Portal West Business Centre 6 Portal Way, Acton London W3 6RU Uk on 22 November 2010 | |
04 Jan 2010 | AA01 | Current accounting period extended from 30 November 2009 to 28 February 2010 | |
05 Nov 2009 | AR01 |
Annual return made up to 4 November 2009 with full list of shareholders
Statement of capital on 2009-11-05
|
|
05 Nov 2009 | CH01 | Director's details changed for Christopher Simpson on 5 November 2009 | |
27 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
14 Nov 2008 | 288a | Director appointed christopher simpson | |
13 Nov 2008 | 288b | Appointment Terminated Director andrew davis | |
04 Nov 2008 | NEWINC | Incorporation |