LEOPARD FILMS 3D LTD

Company Documents

DateDescription
21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MRS LAURA ELIZABETH BESSELL-MARTIN

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BURSTALL / 01/08/2012

View Document

26/06/1226 June 2012 SAIL ADDRESS CHANGED FROM:
95 THE PROMENADE
CHELTENHAM
GLOUCESTERSHIRE
GL50 1WG

View Document

29/05/1229 May 2012 CORPORATE SECRETARY APPOINTED NEPTUNE SECRETARIES LIMITED

View Document

16/04/1216 April 2012 SAIL ADDRESS CREATED

View Document

16/04/1216 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM
37 WARREN STREET
LONDON
W1T 6AD
UNITED KINGDOM

View Document

18/05/1118 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/04/1111 April 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

31/03/1131 March 2011 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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