JUNCTION FILMS SCOTLAND LIMITED

06042665
THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD TN6 3HD

Documents

Documents
Date Category Description Pages
23 Aug 2011 gazette Gazette Dissolved Voluntary 1 Buy now
10 May 2011 gazette Gazette Notice Voluntary 1 Buy now
26 Apr 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Feb 2011 annual-return Annual Return 4 Buy now
22 Dec 2010 accounts Annual Accounts 5 Buy now
27 Jan 2010 annual-return Annual Return 4 Buy now
27 Jan 2010 accounts Annual Accounts 6 Buy now
19 Feb 2009 annual-return Return made up to 05/01/09; full list of members 3 Buy now
14 Jan 2009 accounts Annual Accounts 2 Buy now
07 Jan 2009 officers Director appointed ms jemma rodgers 1 Buy now
22 Dec 2008 officers Appointment Terminated Director timothy sealey 1 Buy now
25 Sep 2008 officers Secretary appointed mr tim sealey 1 Buy now
25 Sep 2008 officers Appointment Terminated Director jemma rodgers 1 Buy now
25 Sep 2008 officers Appointment Terminated Secretary jayne good 1 Buy now
25 Sep 2008 officers Director appointed mr tim sealey 1 Buy now
11 Sep 2008 officers Director's Change of Particulars / jemma rodgers / 10/09/2008 / HouseName/Number was: 5, now: 43; Street was: walnut tree road, now: regent street; Area was: greenwich, now: portabello; Post Town was: london, now: edinburgh; Post Code was: SE10 9EU, now: EH15 2AY; Country was: , now: scotland 1 Buy now
05 Feb 2008 annual-return Return made up to 05/01/08; full list of members 6 Buy now
21 Jul 2007 officers New director appointed 2 Buy now
21 Jul 2007 capital Ad 05/04/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
21 Jul 2007 officers Secretary resigned 1 Buy now
21 Jul 2007 officers New secretary appointed 1 Buy now
21 Jul 2007 officers Director resigned 1 Buy now
21 Jul 2007 accounts Accounting reference date extended from 31/01/08 to 31/03/08 1 Buy now
29 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jan 2007 incorporation Incorporation Company 20 Buy now