TV PLAY LIMITED

03955074
C/O GRANT THORNTON UK LLP 4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB M3 3EB

Documents

Documents
Date Category Description Pages
04 Nov 2011 gazette Gazette Dissolved Liquidation 1 Buy now
04 Aug 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
16 May 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Nov 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Jun 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Nov 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 May 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Nov 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 May 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Jan 2008 address Registered office changed on 25/01/08 from: c/o grant thornton uk LLP 4 hardman square spinningfields manchester M3 3EB 1 Buy now
25 Jan 2008 address Registered office changed on 25/01/08 from: c/o grant thornton LLP colwyn chambers 19 york street manchester M2 3EB 1 Buy now
11 Sep 2007 address Registered office changed on 11/09/07 from: the springs hotel wallingford road north stoke wallingford oxfordshire OX10 6BE 1 Buy now
08 Sep 2007 insolvency Liquidation Voluntary Removal Liquidator 1 Buy now
05 Sep 2007 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
04 Sep 2007 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 May 2007 insolvency Liquidation Voluntary Statement Of Affairs 5 Buy now
18 May 2007 resolution Resolution 1 Buy now
18 May 2007 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
20 Dec 2006 accounts Annual Accounts 6 Buy now
01 Nov 2006 officers New secretary appointed 2 Buy now
04 Oct 2006 officers Secretary resigned;director resigned 1 Buy now
28 Apr 2006 annual-return Annual return made up to 23/03/06 5 Buy now
01 Mar 2006 officers New director appointed 2 Buy now
03 Nov 2005 accounts Annual Accounts 6 Buy now
10 May 2005 annual-return Annual return made up to 23/03/05 4 Buy now
07 Dec 2004 accounts Accounting reference date extended from 31/12/04 to 31/03/05 1 Buy now
20 Jul 2004 accounts Annual Accounts 5 Buy now
18 Mar 2004 annual-return Annual return made up to 23/03/04 4 Buy now
23 May 2003 accounts Annual Accounts 5 Buy now
21 Mar 2003 annual-return Annual return made up to 23/03/03 4 Buy now
25 Oct 2002 accounts Annual Accounts 6 Buy now
03 Apr 2002 annual-return Annual return made up to 23/03/02 4 Buy now
28 Oct 2001 accounts Annual Accounts 6 Buy now
30 May 2001 accounts Accounting reference date shortened from 31/03/01 to 31/12/00 1 Buy now
23 May 2001 annual-return Annual return made up to 23/03/01 4 Buy now
17 May 2000 mortgage Particulars of mortgage/charge 3 Buy now
06 Apr 2000 officers Director resigned 1 Buy now
06 Apr 2000 officers Secretary resigned;director resigned 1 Buy now
06 Apr 2000 officers New director appointed 2 Buy now
06 Apr 2000 officers New director appointed 2 Buy now
06 Apr 2000 officers New secretary appointed;new director appointed 2 Buy now
06 Apr 2000 address Registered office changed on 06/04/00 from: linnells solicitors greyfriars court, paradise street, oxford oxfordshire OX1 1BB 1 Buy now
23 Mar 2000 incorporation Incorporation Company 33 Buy now