DIGITAL FILM SERVICES LIMITED

Hurt Shaw Llp Europa Link Hurt Shaw Llp Europa Link, Sheffield, S9 1XU, South Yorkshire
StatusDISSOLVED
Company No.06831560
CategoryPrivate Limited Company
Incorporated27 Feb 2009
Age15 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution12 Sep 2014
Years9 years, 8 months, 18 days

SUMMARY

DIGITAL FILM SERVICES LIMITED is an dissolved private limited company with number 06831560. It was incorporated 15 years, 3 months, 3 days ago, on 27 February 2009 and it was dissolved 9 years, 8 months, 18 days ago, on 12 September 2014. The company address is Hurt Shaw Llp Europa Link Hurt Shaw Llp Europa Link, Sheffield, S9 1XU, South Yorkshire.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 12 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2013

Action Date: 21 Jun 2013

Category: Address

Type: AD01

Old address: 7Th Floor 52-54 Gracechurch Street London EC3V 0EH

Change date: 2013-06-21

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-06

Old address: 4Th Floor 150-152 Fenchurch Street London EC3M 6BB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Resolution

Date: 31 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director meaujo incorporations LIMITED logged form

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 09/07/2009 from no 1 colmore square birmingham B4 6AA

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary philsec LIMITED

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Capital

Type: 88(2)

Description: Ad 03/04/09\gbp si [email protected]=1393\gbp ic 1/1394\

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed graham kenneth urquhart

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed james robert alexander cranmer

Documents

View document PDF

Incorporation company

Date: 27 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMERCIAL CALIPERS LTD

UNIT 4,WEST BROMWICH,B70 7JE

Number:07565908
Status:ACTIVE
Category:Private Limited Company

DONNAVALE LIMITED

WILLIAMS & CO,EPSOM,KT18 7PF

Number:07159752
Status:ACTIVE
Category:Private Limited Company

ELECTRONIC MEDLEY LTD

128 GRAVELLY HILL,BIRMINGHAM,B23 7PF

Number:11274308
Status:ACTIVE
Category:Private Limited Company

J HANCOCK BUSINESSES LTD

21 GRANGE ROAD,MAGHERAFELT,BT45 5EL

Number:NI610174
Status:ACTIVE
Category:Private Limited Company

J.R. DALZIEL (NEWCASTLE) LIMITED

8 BELGOWAN STREET,BELLSHILL,ML4 3NS

Number:SC036800
Status:ACTIVE
Category:Private Limited Company

PHONES MASTER LTD

79 THE ROCK,BURY,BL9 0NB

Number:10927417
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