Advanced company searchLink opens in new window

NORTHERN FILMS LIMITED

Company number 07414789

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)
30 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2012 DS01 Application to strike the company off the register
25 Jun 2012 TM01 Termination of appointment of Thomas Daniel Harvey as a director on 25 May 2012
25 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
Statement of capital on 2011-11-25
  • GBP 1
25 Jan 2011 MA Memorandum and Articles of Association
20 Jan 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-19
19 Jan 2011 TM01 Termination of appointment of Ward Hadaway Incorporations Limited as a director
19 Jan 2011 TM01 Termination of appointment of Colin Hewitt as a director
19 Jan 2011 AP01 Appointment of Mr Thomas Daniel Harvey as a director
19 Jan 2011 TM02 Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary
19 Jan 2011 AP01 Appointment of Mr John Charles Tulip as a director
19 Jan 2011 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 19 January 2011
19 Jan 2011 AA01 Current accounting period extended from 31 October 2011 to 31 March 2012
21 Oct 2010 NEWINC Incorporation