- Company Overview for MOVIE CLICKS LTD (07440881)
- Filing history for MOVIE CLICKS LTD (07440881)
- People for MOVIE CLICKS LTD (07440881)
- More for MOVIE CLICKS LTD (07440881)
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) |
---|---|---|---|
18 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2013 | AR01 |
Annual return made up to 16 November 2012 with full list of shareholders
Statement of capital on 2013-03-14
|
|
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
20 Jun 2012 | CH01 | Director's details changed for Bijay Parkasu on 20 June 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
25 Nov 2011 | AD01 | Registered office address changed from Unit 2 Anglo African Industrial Park Union Road Oldbury West Midlands B69 3EX on 25 November 2011 | |
10 Jan 2011 | AP01 | Appointment of Bijay Parkasu as a director | |
10 Jan 2011 | AP01 | Appointment of Richard Milner as a director | |
15 Dec 2010 | AD01 | Registered office address changed from 29 Waterloo Road Wolverhampton WV1 4DJ United Kingdom on 15 December 2010 | |
15 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 16 November 2010
|
|
16 Nov 2010 | TM01 | Termination of appointment of John Carter as a director | |
16 Nov 2010 | NEWINC |
Incorporation
|