NORWICH INTERNATIONAL ANIMATION FESTIVAL

Francis House Norwich University College Of The Arts Francis House Norwich University College Of The Arts, Norwich, NR2 4SN, Norfolk
StatusDISSOLVED
Company No.04180683
Category
Incorporated15 Mar 2001
Age23 years, 1 month, 30 days
JurisdictionEngland Wales
Dissolution06 Sep 2011
Years12 years, 8 months, 8 days

SUMMARY

NORWICH INTERNATIONAL ANIMATION FESTIVAL is an dissolved with number 04180683. It was incorporated 23 years, 1 month, 30 days ago, on 15 March 2001 and it was dissolved 12 years, 8 months, 8 days ago, on 06 September 2011. The company address is Francis House Norwich University College Of The Arts Francis House Norwich University College Of The Arts, Norwich, NR2 4SN, Norfolk.



Company Fillings

Gazette dissolved voluntary

Date: 06 Sep 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 May 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 May 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Mar 2011

Action Date: 15 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-15

Documents

View document PDF

Change person secretary company with change date

Date: 22 Mar 2011

Action Date: 15 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-15

Officer name: Stephen Joseph Belderbos

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Mar 2010

Action Date: 15 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-15

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-15

Officer name: Stephen Joseph Belderbos

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Barlett

Change date: 2010-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/03/09

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 27/04/2009 from norwich school of art and design francis house 3-7 redwell street norwich norfolk NR2 4SN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director simon willmoth

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed keith barlett

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/03/08

Documents

View document PDF

Resolution

Date: 13 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/03/07

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/03/06

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fan festival\certificate issued on 01/03/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/03/05

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 19/04/05 from: norwich school of art & design saint georges street norwich NR3 1BB

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/03/04

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/03/03

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 24/03/03

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/03/02

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 21/03/02

Documents

View document PDF

Incorporation company

Date: 15 Mar 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GEMMIDAS LIMITED

4 FERNLEIGH,PRESTON,PR26 7AL

Number:03893015
Status:ACTIVE
Category:Private Limited Company

JP AUTOBODIES LTD

32 WILLOW ROAD,CANNOCK,WS11 9UG

Number:11131057
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LORNE ARCHITECTURAL LIMITED

100 LONG STREET,ATHERSTONE,CV9 1AP

Number:08515825
Status:ACTIVE
Category:Private Limited Company

MATCHBOX SPORT HORSES LTD

THE TINDERBOX BECKINGHAM RD,NEWARK,NG24 2QU

Number:07904213
Status:ACTIVE
Category:Private Limited Company

STANCU SERVICES LIMITED

32 THE CRESCENT,SPALDING,PE11 1AF

Number:11410733
Status:ACTIVE
Category:Private Limited Company

THREE TREE HOMES LTD

22 EAST GROVE,NOTTINGHAM,NG7 7LP

Number:07289987
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