SPACED STUDIOS LIMITED

Company Documents

DateDescription
24/05/1224 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/02/1224 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2011

View Document

24/02/1224 February 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/06/1114 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2011

View Document

10/01/1110 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2010

View Document

22/06/1022 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2010

View Document

17/06/0917 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/06/0917 June 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/06/0917 June 2009 STATEMENT OF AFFAIRS/4.19

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 106 GIFFORD STREET LONDON N1 0DF

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY SLC REGISTRARS LIMITED

View Document

17/07/0817 July 2008 SECRETARY APPOINTED ANDREA JANE TERRONI

View Document

01/07/081 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 AUDITOR'S RESIGNATION

View Document

02/12/072 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/10/0710 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 S366A DISP HOLDING AGM 25/03/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/02/044 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

24/09/0324 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 COMPANY NAME CHANGED SOUTHERN LIGHT STUDIOS LIMITED CERTIFICATE ISSUED ON 24/01/03

View Document

13/08/0213 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0219 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/10/012 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 35 BRITANNIA ROW LONDON N1 8QH

View Document

17/07/0117 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/979 December 1997 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/9718 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/12/958 December 1995 NEW DIRECTOR APPOINTED

View Document

08/12/958 December 1995

View Document

26/07/9526 July 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9427 July 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/01/947 January 1994 ADOPT MEM AND ARTS 12/11/93

View Document

07/01/947 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9313 August 1993

View Document

13/08/9313 August 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

08/04/938 April 1993 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/938 April 1993

View Document

08/04/938 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/931 February 1993 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

29/09/9229 September 1992

View Document

29/09/9229 September 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

11/09/9111 September 1991

View Document

11/09/9111 September 1991 RETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

24/07/9024 July 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/09/8918 September 1989 RETURN MADE UP TO 11/07/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

08/06/898 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

14/02/8914 February 1989 NEW DIRECTOR APPOINTED

View Document

23/01/8923 January 1989

View Document

23/01/8923 January 1989 DIRECTOR RESIGNED

View Document

09/01/899 January 1989 COMPANY NAME CHANGED MASON LITCHFIELD PRODUCTIONS LIM ITED CERTIFICATE ISSUED ON 10/01/89

View Document

08/12/888 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

29/11/8829 November 1988 RETURN MADE UP TO 18/11/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/8720 September 1987 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

21/11/8621 November 1986 NEW DIRECTOR APPOINTED

View Document

18/12/8518 December 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/12/85

View Document

12/11/8512 November 1985 CERTIFICATE OF 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