Point Blank Films Ltd

05979870
Cba 39 Castle Street LE1 5WN

Documents

Documents
Date Category Description Pages
27 Nov 2010 gazette Gazette Dissolved Liquidation 1 Buy now
27 Aug 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Aug 2010 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
05 Jan 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
05 Jan 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Jan 2010 resolution Resolution 1 Buy now
28 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Oct 2009 accounts Annual Accounts 5 Buy now
23 Jan 2009 annual-return Return made up to 26/10/08; full list of members 3 Buy now
23 Jan 2009 officers Secretary's Change of Particulars / carlton registrars LIMITED / 31/05/2008 / HouseName/Number was: , now: 141; Street was: 4TH floor, now: wardour street; Area was: 7-9 swallow street, now: ; Post Code was: W1B 4DT, now: W1F 0UT; Country was: , now: united kingdom 1 Buy now
05 Sep 2008 accounts Annual Accounts 5 Buy now
25 Jul 2008 address Registered office changed on 25/07/2008 from 4TH floor 7-9 swallow street london W1B 4DT 1 Buy now
13 May 2008 officers Director's Change of Particulars / fabyan daw / 01/03/2008 / HouseName/Number was: , now: coneygore; Street was: great rissington hill, now: penselwood; Area was: great rissington, now: ; Post Town was: cheltenham, now: wincanton; Region was: gloucestershire, now: somerset; Post Code was: GL54 2LH, now: BA9 8LP; Country was: , now: uk 1 Buy now
03 Dec 2007 annual-return Return made up to 26/10/07; full list of members 2 Buy now
26 Oct 2006 incorporation Incorporation Company 30 Buy now