Download leads from Nexok and grow your business. Find out more

Studio Pix 106 Limited

Documents

Total Documents63
Total Pages199

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off
29 March 2011Final Gazette dissolved via voluntary strike-off
14 December 2010First Gazette notice for voluntary strike-off
14 December 2010First Gazette notice for voluntary strike-off
6 December 2010Application to strike the company off the register
6 December 2010Application to strike the company off the register
7 October 2010Annual return made up to 26 September 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 2
7 October 2010Director's details changed for Richard Simon Kirkby on 26 September 2010
7 October 2010Director's details changed for David John Bates on 26 September 2010
7 October 2010Secretary's details changed for Mr David John Bates on 26 September 2010
7 October 2010Annual return made up to 26 September 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 2
7 October 2010Secretary's details changed for Mr David John Bates on 26 September 2010
7 October 2010Director's details changed for David John Bates on 26 September 2010
7 October 2010Director's details changed for Richard Simon Kirkby on 26 September 2010
27 September 2010Total exemption small company accounts made up to 31 December 2009
27 September 2010Total exemption small company accounts made up to 31 December 2009
30 October 2009Total exemption small company accounts made up to 31 December 2008
30 October 2009Total exemption small company accounts made up to 31 December 2008
29 September 2009Return made up to 26/09/09; full list of members
29 September 2009Return made up to 26/09/09; full list of members
28 September 2009Director and secretary's change of particulars / david bates / 28/09/2009
28 September 2009Director's Change of Particulars / richard kirkby / 28/09/2009 / HouseName/Number was: , now: 6; Street was: 26 britannia gardens, now: parkes passage; Post Code was: DY13 9NZ, now: DY13 9EA
28 September 2009Director and Secretary's Change of Particulars / david bates / 28/09/2009 / HouseName/Number was: , now: 6; Street was: 26 britannia gardens, now: parkes passage; Post Code was: DY13 9NZ, now: DY13 9EA
28 September 2009Director's change of particulars / richard kirkby / 28/09/2009
23 March 2009Registered office changed on 23/03/2009 from 26 britannia gardens stourport on severn worcestershire DY13 9NZ
23 March 2009Registered office changed on 23/03/2009 from 26 britannia gardens stourport on severn worcestershire DY13 9NZ
29 October 2008Total exemption small company accounts made up to 31 December 2007
29 October 2008Total exemption small company accounts made up to 31 December 2007
13 October 2008Return made up to 26/09/08; full list of members
13 October 2008Return made up to 26/09/08; full list of members
9 October 2007Director's particulars changed
9 October 2007Secretary's particulars changed;director's particulars changed
9 October 2007Return made up to 26/09/07; full list of members
9 October 2007Secretary's particulars changed;director's particulars changed
9 October 2007Director's particulars changed
9 October 2007Return made up to 26/09/07; full list of members
2 October 2007Amended accounts made up to 31 December 2006
2 October 2007Amended accounts made up to 31 December 2006
30 July 2007Total exemption small company accounts made up to 31 December 2006
30 July 2007Total exemption small company accounts made up to 31 December 2006
15 July 2007Accounting reference date extended from 30/09/06 to 31/12/06
15 July 2007Accounting reference date extended from 30/09/06 to 31/12/06
28 June 2007Registered office changed on 28/06/07 from: 106 minster road stourport worcestershire DY13 8AB
28 June 2007Registered office changed on 28/06/07 from: 106 minster road stourport worcestershire DY13 8AB
25 October 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 October 2006Return made up to 26/09/06; full list of members
27 January 2006Particulars of mortgage/charge
27 January 2006Particulars of mortgage/charge
23 December 2005Director resigned
23 December 2005Ad 15/12/05--------- £ si 1@1=1 £ ic 1/2
23 December 2005Director resigned
23 December 2005New director appointed
23 December 2005Secretary resigned
23 December 2005Registered office changed on 23/12/05 from: 5 centre court vine lane halesowen west midlands B63 3EB
23 December 2005Ad 15/12/05--------- £ si 1@1=1 £ ic 1/2
23 December 2005Secretary resigned
23 December 2005New secretary appointed;new director appointed
23 December 2005New director appointed
23 December 2005New secretary appointed;new director appointed
23 December 2005Registered office changed on 23/12/05 from: 5 centre court vine lane halesowen west midlands B63 3EB
8 December 2005Company name changed mfg company formations 5 LIMITED\certificate issued on 08/12/05
8 December 2005Company name changed mfg company formations 5 LIMITED\certificate issued on 08/12/05
26 September 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed