THE COMPLETE PICTURE LIMITED

04278454
THE POYNT 45 WOLLATON STREET NOTTINGHAM NG1 5FW

Documents

Documents
Date Category Description Pages
02 Apr 2014 gazette Gazette Dissolved Liquidation 1 Buy now
02 Jan 2014 insolvency Liquidation Compulsory Return Final Meeting 1 Buy now
07 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Sep 2006 address Registered office changed on 29/09/06 from: deans court 1-3 london road bicester oxfordshire OX26 6BU 1 Buy now
24 Oct 2005 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
13 Oct 2005 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
01 Nov 2004 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 2 Buy now
01 Nov 2004 insolvency Liquidation Voluntary Arrangement Completion 2 Buy now
20 Aug 2004 officers Secretary resigned 1 Buy now
10 Aug 2004 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 4 Buy now
22 Apr 2004 accounts Annual Accounts 13 Buy now
22 Apr 2004 officers Secretary resigned;director resigned 1 Buy now
22 Apr 2004 officers New secretary appointed 2 Buy now
28 Sep 2003 annual-return Return made up to 29/08/03; full list of members 7 Buy now
01 Aug 2003 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 5 Buy now
17 Mar 2003 accounts Annual Accounts 11 Buy now
23 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
11 Oct 2002 officers Secretary resigned 1 Buy now
11 Oct 2002 capital Ad 01/09/02--------- £ si 98@1=98 £ ic 2/100 2 Buy now
06 Sep 2002 annual-return Return made up to 29/08/02; full list of members 6 Buy now
06 Sep 2002 accounts Accounting reference date extended from 31/08/02 to 31/12/02 1 Buy now
10 Jun 2002 officers New secretary appointed 2 Buy now
10 Jun 2002 officers Secretary resigned 1 Buy now
27 Mar 2002 officers Director resigned 1 Buy now
03 Oct 2001 officers New director appointed 2 Buy now
28 Sep 2001 officers Secretary resigned 1 Buy now
28 Sep 2001 officers Director resigned 1 Buy now
24 Sep 2001 officers New secretary appointed;new director appointed 2 Buy now
24 Sep 2001 address Registered office changed on 24/09/01 from: 11 siskin close mickleover derbyshire DE3 5UL 1 Buy now
05 Sep 2001 address Registered office changed on 05/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
05 Sep 2001 officers Secretary resigned 1 Buy now
05 Sep 2001 officers Director resigned 1 Buy now
29 Aug 2001 incorporation Incorporation Company 7 Buy now