BURST COUCH FILMS LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/07/115 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1124 June 2011 APPLICATION FOR STRIKING-OFF

View Document

26/07/1026 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DOYLE / 19/07/2010

View Document

10/02/1010 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

22/07/0922 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR ALEX DUNDAS

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN SHACKLETON

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR MARK SANDELL

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MR ALEX WILLIAM DUNDAS

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED MR JOHN PAUL SHACKLETON

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED MR MARK STEPHEN SANDELL

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR LOUISE DOYLE

View Document

29/07/0829 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0410 September 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS; AMEND

View Document

12/08/0312 August 2003 RETURN MADE UP TO 19/07/03; NO CHANGE OF MEMBERS

View Document

18/02/0318 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 REGISTERED OFFICE CHANGED ON 09/05/02 FROM: 10 PERLEY HOUSE WEATHERLEY CLOSE BOW LONDON E3 4BQ

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/0119 July 2001 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