COMPLETE ACCESS FILMS LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/04/125 April 2012 APPLICATION FOR STRIKING-OFF

View Document

02/07/112 July 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON JOHN PURCELL / 01/12/2009

View Document

29/06/1029 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN EDWARD PURCELL / 02/06/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/11/0916 November 2009 ARTICLES OF ASSOCIATION

View Document

05/10/095 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0929 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company