MARC GILLIAM PHOTOGRAPHY LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 STRUCK OFF AND DISSOLVED

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

01/04/131 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

02/07/122 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

22/08/1122 August 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual return made up to 4 June 2010 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/07/1015 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1ST CONTACT SECRETARIES LIMITED / 01/10/2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC GILLIAM / 01/01/2010

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, SECRETARY 1ST CONTACT SECRETARIES LIMITED

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM
CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

10/10/0910 October 2009 COMPANY NAME CHANGED 1/2 CUT DIGITAL LIMITED
CERTIFICATE ISSUED ON 10/10/09

View Document

10/10/0910 October 2009 CHANGE OF NAME 01/10/2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC GILLIAM / 09/06/2009

View Document

29/05/0929 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

21/07/0721 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM:
3RD FLOOR ABFORD HOUSE
15 WILTON ROAD
LONDON
SW1V 1LT

View Document

26/01/0626 January 2006 COMPANY NAME CHANGED
1/2 CUT PRODUCTIONS LIMITED
CERTIFICATE ISSUED ON 26/01/06

View Document

29/06/0529 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM:
6TH FLOOR
ABFORD HOUSE
15 WILTON ROAD
LONDON SW1V 1LT

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM:
1ST CONTACT
CLYDESDALE BANK HOUSE
33 REGENTS STREET
LONDON SW1Y 4ZT

View Document

25/06/0225 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/02/019 February 2001 REGISTERED OFFICE CHANGED ON 09/02/01 FROM:
19 CORFE HOUSE
DORSET ROAD
LONDON
SW8 1ET

View Document

31/07/0031 July 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM:
UNIT 3 THE ARCHES ARCADE
VILLIERS STREET EMBANKMENT
LONDON
WC2N 6NG

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/06/984 June 1998 Incorporation

View Document


More Company Information