DELUXE DIGITAL CINEMA SPAIN LIMITED

06007534
DELUXE LIMITED FILM HOUSE 142 WARDOUR STREET LONDON W1F 8DD

Documents

Documents
Date Category Description Pages
11 Apr 2017 gazette Gazette Dissolved Voluntary 1 Buy now
24 Jan 2017 gazette Gazette Notice Voluntary 1 Buy now
16 Jan 2017 accounts Annual Accounts 2 Buy now
12 Jan 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2016 officers Appointment of secretary (Mr David James Cleary) 2 Buy now
31 Oct 2016 officers Termination of appointment of secretary (James Neil Watson) 1 Buy now
31 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2016 accounts Annual Accounts 2 Buy now
23 Nov 2015 annual-return Annual Return 4 Buy now
18 Aug 2015 accounts Annual Accounts 2 Buy now
17 Jul 2015 officers Termination of appointment of director (Patrick Philip Gurney) 1 Buy now
12 Jul 2015 officers Appointment of director (Roger Stuart Howl) 2 Buy now
23 Apr 2015 officers Appointment of director (Neil Patrick Davidson) 2 Buy now
02 Apr 2015 officers Termination of appointment of director (Amanda Suzanne Cupples) 1 Buy now
01 Apr 2015 officers Appointment of director (Ms Amanda Suzanne Cupples) 2 Buy now
01 Apr 2015 officers Termination of appointment of director (Michael James Doughty) 1 Buy now
01 Apr 2015 officers Appointment of director (Patrick Philip Gurney) 2 Buy now
19 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2015 officers Appointment of secretary (Mr James Neil Watson) 2 Buy now
19 Jan 2015 officers Termination of appointment of secretary (Christopher Edward Catterall) 1 Buy now
19 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2014 annual-return Annual Return 4 Buy now
18 Jul 2014 accounts Annual Accounts 2 Buy now
27 Nov 2013 annual-return Annual Return 4 Buy now
11 Jun 2013 accounts Annual Accounts 2 Buy now
29 Nov 2012 annual-return Annual Return 4 Buy now
29 May 2012 accounts Annual Accounts 2 Buy now
28 Nov 2011 annual-return Annual Return 4 Buy now
14 Jun 2011 accounts Annual Accounts 2 Buy now
07 Dec 2010 annual-return Annual Return 4 Buy now
01 Aug 2010 accounts Annual Accounts 2 Buy now
24 Nov 2009 annual-return Annual Return 4 Buy now
10 Mar 2009 accounts Annual Accounts 2 Buy now
19 Dec 2008 annual-return Return made up to 23/11/08; full list of members 3 Buy now
19 Sep 2008 accounts Annual Accounts 2 Buy now
17 Sep 2008 officers Appointment terminated secretary turbervilles nominees LIMITED 1 Buy now
17 Sep 2008 officers Appointment terminated director turbervilles incorporations LIMITED 1 Buy now
17 Sep 2008 officers Secretary appointed christopher edward catterall 2 Buy now
17 Sep 2008 officers Director appointed michael james doughty 2 Buy now
17 Sep 2008 address Registered office changed on 17/09/2008 from hill house 118 high street uxbridge middlesex UB8 1JT 1 Buy now
08 Feb 2008 annual-return Return made up to 23/11/07; full list of members 2 Buy now
23 Nov 2006 incorporation Incorporation Company 14 Buy now