- Company Overview for CINEMANIAX LIMITED (06846916)
- Filing history for CINEMANIAX LIMITED (06846916)
- People for CINEMANIAX LIMITED (06846916)
- More for CINEMANIAX LIMITED (06846916)
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) |
---|---|---|---|
28 Nov 2012 | AD01 | Registered office address changed from C/O Primary Secretary Services Ltd Apt 776 Chynoweth House Trevissome Park Truro TR4 8UN on 28 November 2012 | |
02 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
02 May 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
02 May 2012 | AP01 | Appointment of Robert Kellner as a director | |
02 May 2012 | TM01 | Termination of appointment of Frank Becher as a director | |
29 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
29 Mar 2012 | CH01 | Director's details changed for Mr Frank Becher on 1 March 2012 | |
29 Mar 2012 | TM01 | Termination of appointment of Angela Poschet as a director | |
29 Mar 2012 | TM01 | Termination of appointment of Robert Kellner as a director | |
06 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
06 Dec 2011 | CH04 | Secretary's details changed for Primary Secretary Services Ltd. on 5 May 2011 | |
02 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
01 Aug 2011 | CH04 | Secretary's details changed for Primary Secretary Services Ltd. on 5 May 2011 | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2011 | AD01 | Registered office address changed from Accountancy House 4 Priory Road Kenilworth Warwickshire CV8 1LL United Kingdom on 25 January 2011 | |
10 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
20 Apr 2010 | CH04 | Secretary's details changed for Primary Secretary Services Ltd. on 1 February 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Mr Robert Kellner on 1 February 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Mr Frank Becher on 1 February 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Mrs Angela Poschet on 1 February 2010 | |
13 Mar 2009 | NEWINC | Incorporation |