Advanced company searchLink opens in new window

INTERNATIONAL DELIVERY FILM & TELEVISION SERVICES LIMITED

Company number 03227231

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)
24 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2011 4.72 Return of final meeting in a creditors' voluntary winding up
07 Oct 2010 4.20 Statement of affairs with form 4.19
07 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-01
07 Oct 2010 600 Appointment of a voluntary liquidator
21 Sep 2010 AD01 Registered office address changed from 10 Horsecroft Road Hemel Hempstead Hertfordshire HP1 1PZ United Kingdom on 21 September 2010
04 Sep 2009 363a Return made up to 19/07/09; full list of members
04 Sep 2009 288c Secretary's Change of Particulars / clare dragisic / 16/03/2009 / HouseName/Number was: , now: 10; Street was: 39 cardy road, now: horsecroft road; Area was: boxmoor, now: ; Post Code was: HP1 1RL, now: HP1 1PZ; Country was: , now: united kingdom
04 Sep 2009 288c Director's Change of Particulars / michael dragisic / 16/03/2009 / HouseName/Number was: , now: 10; Street was: 39 cardy road, now: horsecroft road; Post Code was: HP1 1RL, now: HP1 1PZ; Country was: , now: united kingdom
04 Sep 2009 287 Registered office changed on 04/09/2009 from 10 horsecroft road hemel hempstead hertfordshire HP1 1PZ united kingdom
04 Sep 2009 353 Location of register of members
04 Sep 2009 190 Location of debenture register
04 Sep 2009 287 Registered office changed on 04/09/2009 from 39 cardy road, boxmoor hemel hempstead hertfordshire HP1 1RL
03 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
09 Oct 2008 363a Return made up to 19/07/08; full list of members
28 Dec 2007 AA Total exemption small company accounts made up to 31 December 2006
28 Dec 2007 363a Return made up to 19/07/07; full list of members
01 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
12 Sep 2006 363a Return made up to 19/07/06; full list of members
12 Sep 2006 190 Location of debenture register
12 Sep 2006 353 Location of register of members
12 Sep 2006 287 Registered office changed on 12/09/06 from: upton wilson & co 12 rylands mews lake street leighton buzzard bedfordshire LU7 1SP
12 Sep 2006 288a New secretary appointed
12 Sep 2006 288b Secretary resigned