- Company Overview for NORTHERN FILMS LIMITED (07414789)
- Filing history for NORTHERN FILMS LIMITED (07414789)
- People for NORTHERN FILMS LIMITED (07414789)
- More for NORTHERN FILMS LIMITED (07414789)
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 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2012 | DS01 | Application to strike the company off the register | |
25 Jun 2012 | TM01 | Termination of appointment of Thomas Daniel Harvey as a director on 25 May 2012 | |
25 Nov 2011 | AR01 |
Annual return made up to 21 October 2011 with full list of shareholders
Statement of capital on 2011-11-25
|
|
25 Jan 2011 | MA | Memorandum and Articles of Association | |
20 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2011 | TM01 | Termination of appointment of Ward Hadaway Incorporations Limited as a director | |
19 Jan 2011 | TM01 | Termination of appointment of Colin Hewitt as a director | |
19 Jan 2011 | AP01 | Appointment of Mr Thomas Daniel Harvey as a director | |
19 Jan 2011 | TM02 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary | |
19 Jan 2011 | AP01 | Appointment of Mr John Charles Tulip as a director | |
19 Jan 2011 | AD01 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 19 January 2011 | |
19 Jan 2011 | AA01 | Current accounting period extended from 31 October 2011 to 31 March 2012 | |
21 Oct 2010 | NEWINC | Incorporation |