UXBRIDGE FILM & VIDEO LIMITED

Clive House,12/18 Queens Road Clive House,12/18 Queens Road, Surrey, KT13 9XB
StatusDISSOLVED
Company No.03947802
CategoryPrivate Limited Company
Incorporated14 Mar 2000
Age24 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution22 Jun 2010
Years13 years, 11 months, 23 days

SUMMARY

UXBRIDGE FILM & VIDEO LIMITED is an dissolved private limited company with number 03947802. It was incorporated 24 years, 3 months, 1 day ago, on 14 March 2000 and it was dissolved 13 years, 11 months, 23 days ago, on 22 June 2010. The company address is Clive House,12/18 Queens Road Clive House,12/18 Queens Road, Surrey, KT13 9XB.



Company Fillings

Gazette dissolved compulsory

Date: 22 Jun 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Aug 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jul 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/01; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 20/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW

Documents

View document PDF

Incorporation company

Date: 14 Mar 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAREMONT (COMPANY SECRETARIAL) LIMITED

26-28 SOUTHERNHAY EAST,EXETER,EX1 1NS

Number:04783395
Status:ACTIVE
Category:Private Limited Company

CULVERWELL LIMITED

68-70 GEORGE STREET,,EH2 2LT

Number:SC277791
Status:ACTIVE
Category:Private Limited Company

EDEN HUMAN RESOURCES LTD

2 ST GEORGES MEWS,LONDON,SE1 7JB

Number:08849624
Status:ACTIVE
Category:Private Limited Company

GLOSS DÉCOR LTD

79 PALMER ROAD PALMER ROAD,LITTLEHAMPTON,BN16 4LJ

Number:11340315
Status:ACTIVE
Category:Private Limited Company

JOLLOF & TWIST LTD

61 ROTHER HOUSE,LONDON,SE15 3JD

Number:11741269
Status:ACTIVE
Category:Private Limited Company

M-TECH (UK) LIMITED

THE GABLES,LOUGHBOROUGH,LE11 5RE

Number:02727890
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source