WIDESCREEN BROADCAST GROUP LTD

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/01/142 January 2014 APPLICATION FOR STRIKING-OFF

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY TAYLOR

View Document

21/11/1221 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM UNIT 9 ELSTREE FILM STUDIOS SHENLEY ROAD BOREHAMWOOD HERTS WD6 1JG

View Document

03/11/103 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MS SHIRLEY TAYLOR

View Document

18/11/0918 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SHEPHERD / 08/10/2009

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MS SHIRLEY TAYLOR / 08/10/2009

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/08 FROM: GISTERED OFFICE CHANGED ON 30/10/2008 FROM THE GARTH BARNET LANE ELSTREE HERTFORDSHIRE WD6 3HJ

View Document

22/10/0822 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information