RICHMOND STUDIOS LIMITED

04354191
SPEEDWELL MILL OLD COACH ROAD TANSLEY DERBYSHIRE DE4 5FY DE4 5FY

Documents

Documents
Date Category Description Pages
03 Jan 2012 gazette Gazette Dissolved Liquidation 1 Buy now
03 Oct 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
26 Jul 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Jan 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Aug 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Jun 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Apr 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Apr 2010 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
27 Jul 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 17 Buy now
27 Jul 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Jul 2009 resolution Resolution 1 Buy now
25 Jul 2009 address Registered office changed on 25/07/2009 from 12B talisman business ctr talisman road bicester oxon OX26 6HR 1 Buy now
24 Apr 2009 annual-return Return made up to 16/01/09; full list of members 4 Buy now
23 Apr 2009 officers Appointment Terminated Director kate miller 1 Buy now
18 Sep 2008 accounts Annual Accounts 6 Buy now
13 Aug 2008 annual-return Return made up to 16/01/08; full list of members 4 Buy now
28 Jul 2008 officers Appointment Terminated Director john oldham 1 Buy now
31 Mar 2008 accounts Annual Accounts 6 Buy now
31 Jul 2007 officers Secretary's particulars changed 1 Buy now
31 Jul 2007 annual-return Return made up to 16/01/07; full list of members 3 Buy now
27 Apr 2007 officers New director appointed 2 Buy now
21 Aug 2006 officers Director resigned 1 Buy now
03 May 2006 accounts Annual Accounts 6 Buy now
06 Feb 2006 annual-return Return made up to 16/01/06; full list of members 3 Buy now
04 May 2005 accounts Annual Accounts 6 Buy now
31 Mar 2005 annual-return Return made up to 16/01/05; full list of members 8 Buy now
19 Feb 2004 accounts Annual Accounts 7 Buy now
18 Jan 2004 officers New director appointed 2 Buy now
10 Aug 2003 capital Ad 22/05/03--------- £ si 14@1=14 £ ic 100/114 2 Buy now
21 Jul 2003 officers New secretary appointed 2 Buy now
21 Jul 2003 officers Secretary resigned 1 Buy now
13 Feb 2003 annual-return Return made up to 16/01/03; full list of members 7 Buy now
06 Nov 2002 accounts Accounting reference date extended from 31/01/03 to 30/06/03 1 Buy now
06 Nov 2002 officers New director appointed 2 Buy now
06 Nov 2002 capital Ad 04/10/02--------- £ si 20@1=20 £ ic 80/100 2 Buy now
24 Jul 2002 capital Ad 16/01/02--------- £ si 79@1=79 £ ic 1/80 2 Buy now
31 Jan 2002 officers Secretary resigned 1 Buy now
31 Jan 2002 officers Director resigned 1 Buy now
31 Jan 2002 officers New secretary appointed 2 Buy now
31 Jan 2002 officers New director appointed 2 Buy now
16 Jan 2002 incorporation Incorporation Company 16 Buy now