JAC FILMS HOLDINGS 11 LIMITED

06445100
6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT

Documents

Documents
Date Category Description Pages
02 Feb 2016 gazette Gazette Dissolved Voluntary 1 Buy now
20 Oct 2015 gazette Gazette Notice Voluntary 1 Buy now
07 Oct 2015 dissolution Dissolution Application Strike Off Company 4 Buy now
24 Jul 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Jul 2015 capital Statement of capital (Section 108) 4 Buy now
24 Jul 2015 insolvency Solvency Statement dated 30/06/15 1 Buy now
24 Jul 2015 resolution Resolution 2 Buy now
24 Dec 2014 annual-return Annual Return 4 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2014 accounts Annual Accounts 13 Buy now
13 Dec 2013 annual-return Annual Return 5 Buy now
08 Oct 2013 accounts Annual Accounts 13 Buy now
21 Dec 2012 annual-return Annual Return 5 Buy now
02 Oct 2012 accounts Annual Accounts 13 Buy now
30 Dec 2011 annual-return Annual Return 5 Buy now
23 Nov 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
04 Oct 2011 accounts Annual Accounts 12 Buy now
27 Sep 2011 resolution Resolution 19 Buy now
17 Dec 2010 annual-return Annual Return 5 Buy now
03 Oct 2010 accounts Annual Accounts 13 Buy now
01 Sep 2010 officers Change of particulars for corporate secretary (Ocs Services Limited) 2 Buy now
31 Aug 2010 officers Change of particulars for corporate director (Ocs Services Limited) 2 Buy now
31 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2009 annual-return Annual Return 5 Buy now
01 Nov 2009 officers Change of particulars for director (Paul Stephen Latham) 2 Buy now
30 Sep 2009 accounts Annual Accounts 12 Buy now
13 May 2009 officers Appointment terminated director john alexander campbell 1 Buy now
13 May 2009 officers Director appointed paul stephen latham 2 Buy now
21 Apr 2009 officers Director's change of particulars / john alexander campbell / 07/04/2009 1 Buy now
29 Jan 2009 annual-return Return made up to 05/12/08; full list of members 4 Buy now
20 Jan 2009 capital Ad 10/09/08\gbp si 1999734@0.1=199973.4\gbp ic 1/199974.4\ 2 Buy now
17 Sep 2008 incorporation Memorandum Articles 16 Buy now
11 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
30 Apr 2008 officers Director's change of particulars / john campbell / 21/04/2008 1 Buy now
07 Feb 2008 officers Director resigned 1 Buy now
07 Feb 2008 officers New director appointed 4 Buy now
05 Dec 2007 incorporation Incorporation Company 21 Buy now