Advanced company searchLink opens in new window

MOVIE SERVICES LIMITED

Company number 03047227

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2014 DS01 Application to strike the company off the register
16 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
Statement of capital on 2013-05-16
  • GBP 10,000
05 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Feb 2013 AP01 Appointment of Mr Alexandro Leopold as a director
13 Feb 2013 TM01 Termination of appointment of Christina Van Den Berg as a director
13 Feb 2013 TM01 Termination of appointment of Silversands Llc as a director
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jun 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
19 Dec 2011 TM01 Termination of appointment of Starway Limited as a director
23 Nov 2011 AP04 Appointment of Bentinck Secretaries Limited as a secretary
23 Nov 2011 TM02 Termination of appointment of Sceptre Consultants Limited as a secretary
10 May 2011 AA Total exemption small company accounts made up to 31 December 2010
06 May 2011 TM01 Termination of appointment of Marea O'toole as a director
06 May 2011 AP01 Appointment of Miss Christina Cornelia Van Den Berg as a director
28 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
26 Jan 2011 CH01 Director's details changed for Miss Marea Jean O'toole on 23 December 2010
16 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Jul 2010 AP01 Appointment of Miss Marea Jean O'toole as a director
07 May 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
07 May 2010 CH02 Director's details changed for Starway Limited on 19 April 2010
07 May 2010 CH02 Director's details changed for Silversands Llc on 19 April 2010
07 May 2010 CH04 Secretary's details changed for Sceptre Consultants Limited on 19 April 2010
12 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008