MYBIGGERPICTURE.COM LTD
Company Documents
Date | Description |
---|---|
14/03/2314 March 2023 | Final Gazette dissolved via voluntary strike-off |
14/03/2314 March 2023 | Final Gazette dissolved via voluntary strike-off |
27/12/2227 December 2022 | First Gazette notice for voluntary strike-off |
27/12/2227 December 2022 | First Gazette notice for voluntary strike-off |
14/12/2214 December 2022 | Application to strike the company off the register |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
30/05/2030 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
19/12/1919 December 2019 | REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 15 DEW STREET HAVERFORDWEST DYFED SA61 1ST |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/06/1614 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/06/1512 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/06/1413 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
27/06/1327 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
21/06/1321 June 2013 | APPOINTMENT TERMINATED, SECRETARY ROBERT QUINN |
21/06/1321 June 2013 | REGISTERED OFFICE CHANGED ON 21/06/2013 FROM UNIT 6A BROOK STREET MILL BROOK STREET MACCLESFIELD CHESHIRE SK11 7AW |
21/06/1321 June 2013 | DIRECTOR APPOINTED MR BRETT KILNER |
21/06/1321 June 2013 | SECRETARY APPOINTED MRS JANE ELIZABETH KILNER |
21/06/1321 June 2013 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH QUINN |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/06/1211 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/05/1120 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/07/1013 July 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH RUTH QUINN / 17/05/2010 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | S-DIV |
19/06/0819 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/08/0719 August 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 25 PARK STREET MACCLESFIELD CHESHIRE SK11 6SS |
10/07/0610 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
16/08/0516 August 2005 | REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 10 EDDISBURY TERRACE MACCLESFIELD SK11 7EY |
17/06/0517 June 2005 | NEW SECRETARY APPOINTED |
17/06/0517 June 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
17/06/0517 June 2005 | NEW DIRECTOR APPOINTED |
17/05/0517 May 2005 | SECRETARY RESIGNED |
17/05/0517 May 2005 | DIRECTOR RESIGNED |
17/05/0517 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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