Advanced company searchLink opens in new window

4 PICTURES INTERNATIONAL MEDIA SERVICES LIMITED

Company number 04087483

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)
08 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2010 DS01 Application to strike the company off the register
11 Nov 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
Statement of capital on 2010-11-11
  • GBP 100
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
23 Dec 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Peter Lindoerfer on 1 October 2009
23 Dec 2009 CH04 Secretary's details changed for Crescent Hill Limited on 1 October 2009
06 Oct 2009 AA Total exemption small company accounts made up to 31 October 2008
05 Mar 2009 363a Return made up to 10/10/08; full list of members
19 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
06 Dec 2007 363s Return made up to 10/10/07; no change of members
06 Dec 2007 363(288) Director's particulars changed
03 Aug 2007 AA Total exemption small company accounts made up to 31 October 2006
16 Jan 2007 AA Total exemption small company accounts made up to 31 October 2005
12 Dec 2006 363s Return made up to 10/10/06; full list of members
05 Sep 2006 AA Total exemption small company accounts made up to 31 October 2004
20 Jan 2006 AA Total exemption small company accounts made up to 31 October 2003
09 Jan 2006 363s Return made up to 10/10/05; full list of members
23 Nov 2005 287 Registered office changed on 23/11/05 from: the arc NG2 business way enterprise way nottingham nottinghamshire NG2 1EN
21 Oct 2005 287 Registered office changed on 21/10/05 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL
18 Feb 2005 288a New secretary appointed
18 Feb 2005 287 Registered office changed on 18/02/05 from: 94 amyand park road twickenham middlesex TW1 3HH
11 Feb 2005 288b Secretary resigned
14 Dec 2004 363s Return made up to 10/10/04; full list of members