ARBOR FILMS LTD

06970882
30 -34 NEW BRIDGE STREET LONDON EC4V 6BJ

Documents

Documents
Date Category Description Pages
09 Sep 2014 gazette Gazette Dissolved Voluntary 1 Buy now
01 Sep 2014 annual-return Annual Return 5 Buy now
27 May 2014 gazette Gazette Notice Voluntary 1 Buy now
16 May 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Dec 2013 accounts Annual Accounts 3 Buy now
30 Jul 2013 annual-return Annual Return 5 Buy now
03 Jan 2013 accounts Annual Accounts 3 Buy now
11 Sep 2012 annual-return Annual Return 5 Buy now
19 Dec 2011 accounts Annual Accounts 3 Buy now
21 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Aug 2011 annual-return Annual Return 5 Buy now
19 Aug 2011 officers Change of particulars for director (Ms Cressida Lucy Hubbard) 2 Buy now
14 Apr 2011 accounts Amended Accounts 4 Buy now
04 Jan 2011 accounts Annual Accounts 3 Buy now
17 Aug 2010 annual-return Annual Return 5 Buy now
16 Aug 2010 officers Change of particulars for director (Cressida Lucy Hubbard) 2 Buy now
02 Jul 2010 mortgage Particulars of a mortgage or charge 9 Buy now
17 Apr 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Apr 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Dec 2009 mortgage Particulars of a mortgage or charge 10 Buy now
29 Sep 2009 officers Appointment terminated secretary jeco LIMITED 1 Buy now
30 Jul 2009 address Registered office changed on 30/07/2009 from 52-58 tabernacle street london EC2A 4NJ 1 Buy now
30 Jul 2009 officers Director appointed michael jeremy morris 2 Buy now
23 Jul 2009 incorporation Incorporation Company 13 Buy now