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

Picture Movie Cars Limited

Documents

Total Documents54
Total Pages180

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off
1 April 2014Final Gazette dissolved via voluntary strike-off
17 December 2013First Gazette notice for voluntary strike-off
17 December 2013First Gazette notice for voluntary strike-off
4 December 2013Application to strike the company off the register
4 December 2013Application to strike the company off the register
27 September 2013Registered office address changed from 45 Poperinghe Way Arborfield Reading RG2 9LW England on 27 September 2013
27 September 2013Registered office address changed from 45 Poperinghe Way Arborfield Reading RG2 9LW England on 27 September 2013
22 August 2013Registered office address changed from 48 Martineau Lane Hurst Reading Berkshire RG10 0SF on 22 August 2013
22 August 2013Registered office address changed from 48 Martineau Lane Hurst Reading Berkshire RG10 0SF on 22 August 2013
22 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
22 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
31 May 2013Accounts for a dormant company made up to 31 July 2012
31 May 2013Accounts for a dormant company made up to 31 July 2012
3 September 2012Annual return made up to 10 July 2012 with a full list of shareholders
3 September 2012Annual return made up to 10 July 2012 with a full list of shareholders
23 December 2011Total exemption small company accounts made up to 31 July 2011
23 December 2011Total exemption small company accounts made up to 31 July 2011
25 August 2011Annual return made up to 10 July 2011 with a full list of shareholders
25 August 2011Annual return made up to 10 July 2011 with a full list of shareholders
30 April 2011Total exemption small company accounts made up to 31 July 2010
30 April 2011Total exemption small company accounts made up to 31 July 2010
29 August 2010Annual return made up to 10 July 2010 with a full list of shareholders
29 August 2010Director's details changed for Kim Oliver on 10 July 2010
29 August 2010Secretary's details changed for Mark Oliver on 10 July 2010
29 August 2010Secretary's details changed for Mark Oliver on 10 July 2010
29 August 2010Annual return made up to 10 July 2010 with a full list of shareholders
29 August 2010Director's details changed for Kim Oliver on 10 July 2010
9 May 2010Total exemption small company accounts made up to 31 July 2009
9 May 2010Total exemption small company accounts made up to 31 July 2009
25 July 2009Return made up to 10/07/09; full list of members
25 July 2009Return made up to 10/07/09; full list of members
5 March 2009Total exemption small company accounts made up to 31 July 2008
5 March 2009Total exemption small company accounts made up to 31 July 2008
5 September 2008Return made up to 10/07/08; full list of members
5 September 2008Return made up to 10/07/08; full list of members
25 June 2008Registered office changed on 25/06/2008 from hillbrow house, hillbrow road esher surrey KT10 9NW
25 June 2008Registered office changed on 25/06/2008 from hillbrow house, hillbrow road esher surrey KT10 9NW
29 May 2008Total exemption small company accounts made up to 31 July 2007
29 May 2008Total exemption small company accounts made up to 31 July 2007
27 July 2007Return made up to 10/07/07; full list of members
27 July 2007Return made up to 10/07/07; full list of members
1 November 2006Particulars of mortgage/charge
1 November 2006Particulars of mortgage/charge
27 July 2006New secretary appointed
27 July 2006New director appointed
27 July 2006New secretary appointed
27 July 2006New director appointed
20 July 2006Secretary resigned
20 July 2006Director resigned
20 July 2006Director resigned
20 July 2006Secretary resigned
10 July 2006Incorporation
10 July 2006Incorporation
Sign up now to grow your client base. Plans & Pricing