SQUARE CUT MEDIA LIMITED

06500634
THE PINES BOARS HEAD CROWBOROUGH TN6 3HD TN6 3HD

Documents

Documents
Date Category Description Pages
01 Mar 2016 gazette Gazette Dissolved Voluntary 1 Buy now
12 Aug 2015 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
21 Jul 2015 gazette Gazette Notice Voluntary 1 Buy now
10 Jul 2015 dissolution Dissolution Application Strike Off Company 2 Buy now
16 Mar 2015 annual-return Annual Return 3 Buy now
18 Dec 2014 accounts Annual Accounts 6 Buy now
19 Mar 2014 annual-return Annual Return 3 Buy now
20 Dec 2013 accounts Annual Accounts 6 Buy now
27 Feb 2013 annual-return Annual Return 3 Buy now
17 Dec 2012 accounts Annual Accounts 5 Buy now
20 Mar 2012 annual-return Annual Return 3 Buy now
22 Dec 2011 accounts Annual Accounts 5 Buy now
16 Dec 2011 officers Termination of appointment of secretary (Astrid Forster) 1 Buy now
02 Mar 2011 annual-return Annual Return 4 Buy now
22 Dec 2010 accounts Annual Accounts 5 Buy now
24 Feb 2010 annual-return Annual Return 4 Buy now
27 May 2009 officers Director's change of particulars / martyn smith / 24/05/2009 1 Buy now
21 May 2009 accounts Annual Accounts 4 Buy now
02 Mar 2009 annual-return Return made up to 12/02/09; full list of members 3 Buy now
28 Jul 2008 officers Director appointed martyn andrew smith 1 Buy now
28 Jul 2008 officers Appointment terminated director elizabeth logan 1 Buy now
28 Jul 2008 capital Ad 13/02/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
12 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
13 May 2008 accounts Accounting reference date extended from 28/02/2009 to 31/03/2009 1 Buy now
12 Feb 2008 incorporation Incorporation Company 17 Buy now