KINGSNORTH FILMS LTD

NI069997
11 SLIEVE CRESCENT DROMINTEE NEWRY CO. DOWN BT35 8UF

Documents

Documents
Date Category Description Pages
16 Feb 2016 gazette Gazette Dissolved Voluntary 1 Buy now
01 Dec 2015 gazette Gazette Notice Voluntary 1 Buy now
25 Nov 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Sep 2015 annual-return Annual Return 4 Buy now
10 Sep 2015 officers Termination of appointment of director (Patricia Kingsworth) 1 Buy now
28 Apr 2015 accounts Annual Accounts 6 Buy now
17 Sep 2014 annual-return Annual Return 5 Buy now
16 Apr 2014 accounts Annual Accounts 6 Buy now
23 Aug 2013 annual-return Annual Return 5 Buy now
26 Mar 2013 accounts Annual Accounts 6 Buy now
17 Oct 2012 officers Appointment of director (Mr Michael Noel Kingsnorth) 2 Buy now
25 Jul 2012 annual-return Annual Return 5 Buy now
15 Mar 2012 accounts Annual Accounts 2 Buy now
05 Sep 2011 annual-return Annual Return 5 Buy now
25 Jul 2011 change-of-name Certificate Change Of Name Company 4 Buy now
25 Jul 2011 change-of-name Change Of Name Notice 4 Buy now
04 Mar 2011 accounts Annual Accounts 2 Buy now
21 Sep 2010 annual-return Annual Return 5 Buy now
21 Sep 2010 officers Change of particulars for director (George John Kingsworth) 2 Buy now
21 Sep 2010 officers Change of particulars for director (Patricia Kingsworth) 2 Buy now
21 Sep 2010 address Change Sail Address Company 1 Buy now
01 Apr 2010 accounts Annual Accounts 5 Buy now
01 Apr 2010 address Change Registered Office Address Company With Date Old Address 4 Buy now
02 Aug 2009 annual-return 23/07/09 annual return shuttle 6 Buy now
07 Aug 2008 resolution Resolution 1 Buy now
07 Aug 2008 officers Change of dirs/sec 2 Buy now
07 Aug 2008 officers Change of dirs/sec 2 Buy now
07 Aug 2008 address Change in sit reg add 1 Buy now
23 Jul 2008 incorporation Incorporation Company 17 Buy now