- Company Overview for VIDEOMANUAL LIMITED (07059982)
- Filing history for VIDEOMANUAL LIMITED (07059982)
- People for VIDEOMANUAL LIMITED (07059982)
- More for VIDEOMANUAL LIMITED (07059982)
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) |
---|---|---|---|
30 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2014 | DS01 | Application to strike the company off the register | |
07 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
25 Jul 2013 | AA | Accounts made up to 31 October 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
20 Jul 2012 | AA | Accounts made up to 31 October 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
26 Aug 2011 | AA | Accounts made up to 31 October 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
03 Mar 2010 | AP01 | Appointment of James Edward Horsman as a director | |
03 Mar 2010 | AP01 | Appointment of Peter James Horsman as a director | |
03 Mar 2010 | AD01 | Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom on 3 March 2010 | |
24 Feb 2010 | CERTNM |
Company name changed spinaround LIMITED\certificate issued on 24/02/10
|
|
24 Feb 2010 | CONNOT | Change of name notice | |
01 Nov 2009 | TM01 | Termination of appointment of Clifford Wing as a director | |
28 Oct 2009 | NEWINC | Incorporation |