MRFOOTAGE STOCK FOOTAGE VIDEO LIBRARY LIMITED
Company number 05665903
- Company Overview for MRFOOTAGE STOCK FOOTAGE VIDEO LIBRARY LIMITED (05665903)
- Filing history for MRFOOTAGE STOCK FOOTAGE VIDEO LIBRARY LIMITED (05665903)
- People for MRFOOTAGE STOCK FOOTAGE VIDEO LIBRARY LIMITED (05665903)
- More for MRFOOTAGE STOCK FOOTAGE VIDEO LIBRARY LIMITED (05665903)
| 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) |
|---|---|---|---|
| 19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
| 20 Feb 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
| 01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
| 10 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
| 09 Jul 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
| 01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 13 Mar 2012 | TM01 | Termination of appointment of Nils Jonason as a director | |
| 13 Mar 2012 | TM01 | Termination of appointment of Adrian Johnson as a director | |
| 13 Mar 2012 | TM02 | Termination of appointment of Onike Johnson as a secretary | |
| 26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
| 18 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
| 15 Jun 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
| 10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
| 27 Apr 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
| 14 Apr 2010 | AD02 | Register inspection address has been changed | |
| 14 Apr 2010 | CH01 | Director's details changed for Nils Erik Erland Jonason on 1 November 2009 | |
| 14 Apr 2010 | CH01 | Director's details changed for Johan Gustaf Sundberg on 1 November 2009 | |
| 11 Feb 2010 | AD01 | Registered office address changed from Expired Contracts the Bristol Office, 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 11 February 2010 | |
| 14 Jan 2010 | AD01 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 14 January 2010 | |
| 10 Dec 2009 | CERTNM |
Company name changed mrfootage LTD\certificate issued on 10/12/09
|
|
| 10 Dec 2009 | CONNOT | Change of name notice | |
| 01 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
| 01 Apr 2009 | 363a | Return made up to 04/01/09; full list of members | |
| 01 Apr 2009 | 288c | Secretary's change of particulars / onike johnson / 01/01/2009 |