- Company Overview for PROCESS MOVING IMAGE LTD (09144649)
- Filing history for PROCESS MOVING IMAGE LTD (09144649)
- People for PROCESS MOVING IMAGE LTD (09144649)
- More for PROCESS MOVING IMAGE LTD (09144649)
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 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2019 | DS01 | Application to strike the company off the register | |
04 Jul 2019 | AA | Micro company accounts made up to 31 January 2019 | |
30 Apr 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 January 2019 | |
24 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with updates | |
26 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
25 Jul 2017 | PSC01 | Notification of Adam Webster as a person with significant control on 6 April 2016 | |
25 Jul 2017 | PSC01 | Notification of Oliver Holt as a person with significant control on 6 April 2016 | |
01 Jun 2017 | CH01 | Director's details changed for Mr Adam William Webster on 1 December 2016 | |
26 May 2017 | AD01 | Registered office address changed from 62 Reservoir Street Salford M6 5NB to 1 Langdale Road Heaton Chapel Stockport Cheshire SK4 5AP on 26 May 2017 | |
26 May 2017 | CH01 | Director's details changed for Mr Michael Joseph Connolly on 4 November 2016 | |
01 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
01 Jan 2015 | CH01 | Director's details changed for Mr Michael Joseph Connolly on 29 December 2014 | |
23 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-23
|