MOVEMENT ON SCREEN LTD

Company Documents

DateDescription
23/10/1223 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/07/1210 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/1229 June 2012 APPLICATION FOR STRIKING-OFF

View Document

14/02/1214 February 2012 14/02/12 NO MEMBER LIST

View Document

02/02/112 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

10/01/1110 January 2011 02/01/11 NO MEMBER LIST

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ASHBY

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/1027 January 2010 02/01/10 NO MEMBER LIST

View Document

25/01/1025 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEORAH ASHBY / 02/01/2010

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE SPIES / 02/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE TAYLOR / 02/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BREN O'CALLAGHAN / 02/01/2010

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON FILDES

View Document

19/08/0919 August 2009 SECRETARY APPOINTED MRS. GALA PUJOL FREIXER

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED SECRETARY PASCALE MOYSE

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/09 FROM: GISTERED OFFICE CHANGED ON 25/03/2009 FROM 4 DEEPING AVENUE MANCHESTER M16 8GB

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR MATHIAS FUCHS

View Document

25/03/0925 March 2009 ANNUAL RETURN MADE UP TO 02/01/09

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/09/081 September 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED MS SARAH LOUISE SPIES

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED MR SIMON FILDES

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MS KATE TAYLOR

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MR BREN O'CALLAGHAN

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR MARIELLA GREIL

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR RACHEL DAVIES

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 ANNUAL RETURN MADE UP TO 02/01/08

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/072 January 2007 Incorporation

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