Advanced company searchLink opens in new window

CINEMATIX LTD.

Company number SC284963

Filter by category

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)
22 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2009 SOAS(A) Voluntary strike-off action has been suspended
05 Dec 2008 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2008 SOAS(A) Voluntary strike-off action has been suspended
09 Oct 2008 287 Registered office changed on 09/10/2008 from 89 seaward street glasgow G41 1HJ
15 May 2008 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2008 652a Application for striking-off
02 Aug 2007 363a Return made up to 18/05/07; full list of members
26 Jun 2007 288b Secretary resigned
26 Jun 2007 288a New secretary appointed
26 Jun 2007 287 Registered office changed on 26/06/07 from: 13 breadalbane street edinburgh EH6 5JJ
21 May 2007 288c Director's particulars changed
13 Jun 2006 363a Return made up to 18/05/06; full list of members
06 Mar 2006 225 Accounting reference date extended from 31/05/06 to 31/08/06
19 Dec 2005 410(Scot) Partic of mort/charge *
15 Aug 2005 88(2)R Ad 26/07/05--------- £ si 99@1=99 £ ic 1/100
11 Aug 2005 288a New secretary appointed
10 Jun 2005 288a New director appointed
01 Jun 2005 288a New secretary appointed
19 May 2005 288b Secretary resigned
19 May 2005 288b Director resigned
18 May 2005 NEWINC Incorporation