ALMOND FILMS LIMITED

07484985
60 CHELSEA PARK GARDENS LONDON ENGLAND SW3 6AE

Documents

Documents
Date Category Description Pages
20 Feb 2018 gazette Gazette Dissolved Voluntary 1 Buy now
05 Dec 2017 gazette Gazette Notice Voluntary 1 Buy now
27 Nov 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Oct 2017 accounts Annual Accounts 7 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2016 accounts Annual Accounts 6 Buy now
13 Jan 2016 annual-return Annual Return 3 Buy now
29 Oct 2015 accounts Annual Accounts 6 Buy now
06 Aug 2015 officers Change of particulars for director (Alasdair David Grant) 2 Buy now
06 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2015 annual-return Annual Return 3 Buy now
30 Oct 2014 accounts Annual Accounts 6 Buy now
06 Feb 2014 annual-return Annual Return 3 Buy now
24 Oct 2013 accounts Annual Accounts 11 Buy now
15 Mar 2013 annual-return Annual Return 3 Buy now
27 Sep 2012 accounts Annual Accounts 6 Buy now
26 Jan 2012 officers Change of particulars for director (Alasdair David Grant) 2 Buy now
26 Jan 2012 annual-return Annual Return 3 Buy now
28 Jan 2011 officers Appointment of director (Alasdair David Grant) 3 Buy now
28 Jan 2011 officers Termination of appointment of director (Paul Cobb) 2 Buy now
28 Jan 2011 officers Termination of appointment of secretary (Silvermace Secretarial Ltd) 2 Buy now
06 Jan 2011 incorporation Incorporation Company 8 Buy now