SCREEN EAST

04236003
4 CYRUS WAY CYGNET PARK HAMPTON PETERBOROUGH PE7 8HP

Documents

Documents
Date Category Description Pages
05 Oct 2017 gazette Gazette Dissolved Liquidation 1 Buy now
05 Jul 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
25 Oct 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
17 Dec 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
31 Oct 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
04 Dec 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
09 Jan 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
08 Dec 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
31 Dec 2010 insolvency Liquidation Voluntary Constitution Liquidation Committee 2 Buy now
14 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Oct 2010 insolvency Liquidation Voluntary Constitution Liquidation Committee 2 Buy now
13 Oct 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 12 Buy now
13 Oct 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Oct 2010 resolution Resolution 1 Buy now
16 Jul 2010 annual-return Annual Return 10 Buy now
16 Jul 2010 officers Change of particulars for director (Kevin Trehy) 2 Buy now
16 Jul 2010 officers Change of particulars for director (Andrea Cornes) 2 Buy now
16 Jul 2010 officers Change of particulars for director (Daniel Christian Dark) 2 Buy now
16 Jul 2010 officers Change of particulars for director (Mark Kleinman) 2 Buy now
16 Jul 2010 officers Change of particulars for director (Timothy Nigel Gilbert Bishop) 2 Buy now
22 Apr 2010 officers Termination of appointment of director (Timothy Johnson) 1 Buy now
17 Sep 2009 accounts Annual Accounts 12 Buy now
11 Aug 2009 annual-return Annual return made up to 18/06/09 7 Buy now
27 Nov 2008 officers Director appointed kevin trehy 2 Buy now
07 Aug 2008 officers Director appointed john gough 2 Buy now
01 Aug 2008 accounts Annual Accounts 12 Buy now
17 Jul 2008 annual-return Annual return made up to 18/06/08 6 Buy now
16 Jul 2008 officers Director appointed andrew sunnucks 2 Buy now
20 Mar 2008 officers Director appointed mark kleinman 2 Buy now
12 Sep 2007 officers New director appointed 2 Buy now
20 Aug 2007 accounts Annual Accounts 13 Buy now
13 Aug 2007 officers Director resigned 1 Buy now
26 Jul 2007 officers New director appointed 2 Buy now
21 Jul 2007 annual-return Annual return made up to 18/06/07 9 Buy now
21 Mar 2007 officers New director appointed 2 Buy now
15 Mar 2007 officers New director appointed 2 Buy now
14 Mar 2007 officers New director appointed 1 Buy now
27 Feb 2007 officers New director appointed 2 Buy now
11 Nov 2006 officers New director appointed 5 Buy now
11 Nov 2006 officers New director appointed 2 Buy now
08 Nov 2006 officers Director resigned 1 Buy now
08 Nov 2006 officers Director resigned 1 Buy now
26 Oct 2006 accounts Annual Accounts 12 Buy now
18 Jul 2006 annual-return Annual return made up to 18/06/06 8 Buy now
11 Aug 2005 accounts Annual Accounts 12 Buy now
29 Jul 2005 annual-return Annual return made up to 18/06/05 8 Buy now
04 Mar 2005 accounts Annual Accounts 12 Buy now
14 Oct 2004 officers New director appointed 2 Buy now
09 Aug 2004 annual-return Annual return made up to 18/06/04 7 Buy now
06 Feb 2004 accounts Annual Accounts 11 Buy now
03 Oct 2003 officers New director appointed 2 Buy now
03 Oct 2003 officers New director appointed 2 Buy now
23 Aug 2003 officers New director appointed 2 Buy now
12 Aug 2003 officers New director appointed 2 Buy now
12 Aug 2003 officers New director appointed 2 Buy now
09 Jul 2003 officers New director appointed 2 Buy now
09 Jul 2003 annual-return Annual return made up to 18/06/03 5 Buy now
14 May 2003 address Registered office changed on 14/05/03 from: seebohm house 2-4 queen street norwich NR2 4SQ 1 Buy now
29 Apr 2003 officers Secretary resigned 2 Buy now
29 Apr 2003 officers New secretary appointed 2 Buy now
07 Dec 2002 accounts Annual Accounts 11 Buy now
19 Sep 2002 officers New secretary appointed 2 Buy now
19 Jul 2002 annual-return Annual return made up to 18/06/02 6 Buy now
19 Oct 2001 accounts Accounting reference date shortened from 30/06/02 to 31/03/02 1 Buy now
14 Sep 2001 address Registered office changed on 14/09/01 from: cherry hinton hall cherry hinton road cambridge cambridgeshire CB1 8DW 1 Buy now
18 Jun 2001 incorporation Incorporation Company 35 Buy now