WIDESCREEN LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/01/1415 January 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM
HOT OFFICE DUNSTABLE ROAD
REDBOURN
ST. ALBANS
HERTFORDSHIRE
AL3 7PR
UNITED KINGDOM

View Document

07/02/137 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/02/137 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

07/02/137 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/07/124 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS SHIRLEY ANN TAYLOR / 02/04/2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALISTAIR SHEPHERD / 02/04/2012

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM SLADES FARMHOUSE SLADES FARM BUTTERFLY LANE ELSTREE HERTFORDSHIRE WD6 3AD UNITED KINGDOM

View Document

08/06/118 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM WORKSHOP 9 ELSTREE FILM STUDIO SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1JG

View Document

25/06/1025 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SHEPHERD / 08/06/2010

View Document

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

View Document

06/02/106 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/07/0924 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 DIRECTOR'S PARTICULARS JASON SHEPHERD

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/09 FROM: UNIT 9 ELSTREE FILM STUDIO SHENLEY ROAD BOREHAMWOOD HERTS WD6 1JG

View Document

23/07/0923 July 2009 SECRETARY'S PARTICULARS SHIRLEY TAYLOR

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/12/085 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/07/0829 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

22/08/0622 August 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

29/11/0029 November 2000 REGISTERED OFFICE CHANGED ON 29/11/00 FROM: 7-9 FERDINAND STREET LONDON NW1 8ES

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/09/001 September 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: 1 NEWMAN PASSAGE LONDON W1P 3PF

View Document

04/11/994 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/994 November 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 SECRETARY RESIGNED

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 REGISTERED OFFICE CHANGED ON 21/08/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/07/9823 July 1998 COMPANY NAME CHANGED TALICROSS LIMITED CERTIFICATE ISSUED ON 24/07/98; RESOLUTION PASSED ON 15/07/98

View Document

08/06/988 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/988 June 1998 Incorporation

View Document


More Company Information