MIDLAND PICTURES LIMITED

04749690
8TH FLOOR, CROWN HOUSE NORTH CIRCULAR ROAD LONDON NW10 7PN NW10 7PN

Documents

Documents
Date Category Description Pages
27 Dec 2011 gazette Gazette Dissolved Compulsory 1 Buy now
13 Sep 2011 gazette Gazette Notice Compulsory 1 Buy now
01 Oct 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Aug 2010 gazette Gazette Notice Compulsory 1 Buy now
15 Feb 2010 accounts Annual Accounts 7 Buy now
19 Jun 2009 annual-return Return made up to 30/04/09; full list of members 3 Buy now
03 Mar 2009 accounts Annual Accounts 6 Buy now
12 May 2008 annual-return Return made up to 30/04/08; full list of members 3 Buy now
03 Mar 2008 accounts Annual Accounts 7 Buy now
14 Feb 2008 officers New secretary appointed 1 Buy now
13 Feb 2008 officers Secretary resigned 1 Buy now
01 Aug 2007 accounts Annual Accounts 7 Buy now
01 Aug 2007 accounts Annual Accounts 7 Buy now
01 Aug 2007 accounts Amended Accounts 6 Buy now
13 Jun 2007 annual-return Return made up to 30/04/07; full list of members 2 Buy now
13 Jun 2007 officers Director resigned 1 Buy now
12 Jun 2007 address Registered office changed on 12/06/07 from: penthouse 14 bickenhall mansions bickenhall street london W1U 6BR 1 Buy now
29 Nov 2006 officers New director appointed 1 Buy now
27 Nov 2006 officers Director resigned 1 Buy now
10 Oct 2006 officers New director appointed 1 Buy now
04 Aug 2006 accounts Annual Accounts 3 Buy now
12 Jun 2006 address Registered office changed on 12/06/06 from: 87 bickenhall mansions bickenhall street london W1H 3DD 1 Buy now
09 Jun 2006 annual-return Return made up to 30/04/06; full list of members 2 Buy now
09 Jun 2006 address Registered office changed on 09/06/06 from: 64 woodcock hill kenton harrow middlesex HA3 0JF 1 Buy now
15 Mar 2006 officers Secretary resigned 1 Buy now
10 Mar 2006 officers New secretary appointed 1 Buy now
16 Jun 2005 annual-return Return made up to 30/04/05; full list of members 6 Buy now
09 Mar 2005 officers Secretary resigned 1 Buy now
09 Mar 2005 officers New secretary appointed 1 Buy now
25 Jun 2004 annual-return Return made up to 30/04/04; full list of members 6 Buy now
22 Nov 2003 address Registered office changed on 22/11/03 from: cotterill house 53-63 wembley hill road wembley middlesex HA9 8BE 1 Buy now
17 Nov 2003 officers New director appointed 2 Buy now
17 Nov 2003 officers New secretary appointed 2 Buy now
12 Nov 2003 change-of-name Certificate Change Of Name Company 2 Buy now
05 Nov 2003 officers Secretary resigned 1 Buy now
05 Nov 2003 officers Director resigned 1 Buy now
05 Nov 2003 address Registered office changed on 05/11/03 from: 788-790 finchley road london NW11 7TJ 1 Buy now
30 Apr 2003 incorporation Incorporation Company 16 Buy now