AKZO NOBEL FILMS (HOLDINGS) LIMITED

00295664
156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 3HN

Documents

Documents
Date Category Description Pages
14 Nov 2021 gazette Gazette Dissolved Liquidation 1 Buy now
14 Aug 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
30 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 May 2021 address Move Registers To Sail Company With New Address 2 Buy now
27 May 2021 address Change Sail Address Company With New Address 2 Buy now
30 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Mar 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 Mar 2021 resolution Resolution 1 Buy now
30 Mar 2021 insolvency Liquidation Voluntary Declaration Of Solvency 9 Buy now
08 Mar 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Mar 2021 capital Statement of capital (Section 108) 3 Buy now
08 Mar 2021 insolvency Solvency Statement dated 25/02/21 1 Buy now
08 Mar 2021 resolution Resolution 1 Buy now
10 Nov 2020 officers Termination of appointment of director (Louise Margaret Dinnage) 1 Buy now
10 Nov 2020 officers Appointment of director (Mr Benjamin Williams) 2 Buy now
06 Aug 2020 accounts Annual Accounts 7 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 accounts Annual Accounts 6 Buy now
16 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2018 accounts Annual Accounts 6 Buy now
31 May 2018 officers Termination of appointment of secretary (Lynette Jean Cherryl Carter) 1 Buy now
16 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2017 accounts Annual Accounts 6 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 May 2017 officers Termination of appointment of secretary (O.H. Secretariat Limited) 1 Buy now
17 May 2017 officers Appointment of secretary (Lynette Jean Cherryl Carter) 2 Buy now
01 Oct 2016 officers Change of particulars for corporate secretary (O.H. Secretariat Limited) 1 Buy now
01 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2016 accounts Annual Accounts 6 Buy now
28 Jun 2016 annual-return Annual Return 4 Buy now
03 Aug 2015 annual-return Annual Return 4 Buy now
21 Apr 2015 officers Appointment of director (Mrs Louise Margaret Dinnage) 2 Buy now
20 Apr 2015 officers Termination of appointment of director (David Allan Turner) 1 Buy now
25 Feb 2015 accounts Annual Accounts 4 Buy now
12 Feb 2015 officers Appointment of director (Michael Smalley) 2 Buy now
12 Feb 2015 officers Termination of appointment of director (O H Director Limited) 1 Buy now
30 Jul 2014 annual-return Annual Return 5 Buy now
24 Feb 2014 accounts Annual Accounts 6 Buy now
09 Aug 2013 officers Change of particulars for director (Mr. David Allan Turner) 2 Buy now
09 Aug 2013 annual-return Annual Return 5 Buy now
20 Feb 2013 accounts Annual Accounts 6 Buy now
26 Jul 2012 annual-return Annual Return 5 Buy now
03 Feb 2012 accounts Annual Accounts 6 Buy now
26 Jul 2011 annual-return Annual Return 5 Buy now
03 Mar 2011 accounts Annual Accounts 6 Buy now
01 Oct 2010 officers Appointment of corporate secretary (O.H. Secretariat Limited) 2 Buy now
01 Oct 2010 officers Termination of appointment of secretary (Valerie Pomeroy) 1 Buy now
27 Jul 2010 annual-return Annual Return 5 Buy now
17 Feb 2010 accounts Annual Accounts 6 Buy now
23 Sep 2009 resolution Resolution 38 Buy now
07 Aug 2009 annual-return Return made up to 26/07/09; full list of members 3 Buy now
13 Feb 2009 accounts Annual Accounts 6 Buy now
30 Jul 2008 annual-return Return made up to 26/07/08; full list of members 3 Buy now
01 Jul 2008 officers Secretary's change of particulars / valerie pomeroy / 30/06/2008 1 Buy now
01 Jul 2008 officers Director's change of particulars / david turner / 30/06/2008 1 Buy now
30 Jun 2008 officers Director's change of particulars / o h director LIMITED / 30/06/2008 1 Buy now
26 Jun 2008 address Registered office changed on 26/06/2008 from po box 20980 oriel house 16 connaught place london W2 2ZB 1 Buy now
31 Jan 2008 accounts Annual Accounts 6 Buy now
30 Jul 2007 annual-return Return made up to 26/07/07; full list of members 2 Buy now
23 Jul 2007 officers New director appointed 1 Buy now
01 Jun 2007 officers Director resigned 1 Buy now
25 Jan 2007 accounts Annual Accounts 7 Buy now
03 Aug 2006 annual-return Return made up to 26/07/06; full list of members 2 Buy now
06 Jun 2006 accounts Annual Accounts 7 Buy now
31 Mar 2006 officers Director's particulars changed 1 Buy now
29 Sep 2005 incorporation Memorandum Articles 24 Buy now
28 Jul 2005 annual-return Return made up to 26/07/05; full list of members 2 Buy now
09 Jun 2005 officers New director appointed 3 Buy now
09 Jun 2005 officers Director resigned 1 Buy now
07 Feb 2005 accounts Annual Accounts 7 Buy now
29 Jul 2004 annual-return Return made up to 26/07/04; full list of members 2 Buy now
29 Mar 2004 accounts Annual Accounts 7 Buy now
01 Sep 2003 annual-return Return made up to 26/07/03; full list of members 5 Buy now
24 Mar 2003 accounts Annual Accounts 7 Buy now
22 Aug 2002 annual-return Return made up to 26/07/02; full list of members 5 Buy now
13 Aug 2002 officers Secretary's particulars changed 1 Buy now
23 Jul 2002 officers Director's particulars changed 1 Buy now
19 Jul 2002 officers Director's particulars changed 1 Buy now
06 Feb 2002 accounts Annual Accounts 7 Buy now
31 Oct 2001 accounts Annual Accounts 8 Buy now
13 Aug 2001 annual-return Return made up to 26/07/01; full list of members 5 Buy now
13 Aug 2001 officers New director appointed 3 Buy now
23 May 2001 officers Director resigned 1 Buy now
11 Dec 2000 officers Director resigned 1 Buy now
24 Nov 2000 officers New director appointed 3 Buy now
31 Aug 2000 accounts Annual Accounts 8 Buy now
16 Aug 2000 annual-return Return made up to 26/07/00; full list of members 7 Buy now
14 Jan 2000 auditors Auditors Resignation Company 1 Buy now
10 Jan 2000 officers Director resigned 1 Buy now
10 Jan 2000 officers New director appointed 2 Buy now
13 Dec 1999 auditors Auditors Resignation Company 1 Buy now
19 Oct 1999 accounts Annual Accounts 10 Buy now
30 Jul 1999 annual-return Return made up to 26/07/99; full list of members 8 Buy now
09 Apr 1999 officers Director resigned 1 Buy now
07 Jan 1999 address Registered office changed on 07/01/99 from: 50 george street london W1A 2BB 1 Buy now
02 Dec 1998 auditors Auditors Resignation Company 2 Buy now
28 Oct 1998 accounts Accounting reference date shortened from 31/03/99 to 31/12/98 1 Buy now
13 Oct 1998 accounts Annual Accounts 11 Buy now
02 Oct 1998 change-of-name Certificate Change Of Name Company 2 Buy now
17 Aug 1998 annual-return Return made up to 26/07/98; no change of members 9 Buy now