NEW FIELDS ANIMATION LIMITED

Company Documents

DateDescription
08/12/158 December 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/08/1525 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/08/1514 August 2015 APPLICATION FOR STRIKING-OFF

View Document

05/02/155 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, SECRETARY LESLEY BUSHELL

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR LESLEY BUSHELL

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR SUSANNE COHEN

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

10/08/1410 August 2014 SECRETARY APPOINTED MISS LESLEY BUSHELL

View Document

10/08/1410 August 2014 DIRECTOR APPOINTED MISS LESLEY BUSHELL

View Document

10/08/1410 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SANDERS

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY DAVID SANDERS

View Document

28/04/1428 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

16/04/1316 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR LESLEY BUSHELL

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR LESLEY BUSHELL

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

17/09/1217 September 2012 DIRECTOR APPOINTED MISS LESLEY BUSHELL

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM
25 WALM LANE
LONDON
NW2 5SH

View Document

10/05/1210 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

11/04/1111 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, SECRETARY SUSANNE COHEN

View Document

16/06/1016 June 2010 SECRETARY APPOINTED MR DAVID ANTHONY SANDERS

View Document

04/06/104 June 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY ALBERT HAYWARD / 10/04/2010

View Document

28/05/1028 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE MANDY COHEN / 10/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY SANDERS / 10/04/2010

View Document

09/07/099 July 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

04/05/034 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

14/04/9614 April 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

19/04/9519 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9510 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information