CINEMATIX LTD.
Status | DISSOLVED |
Company No. | SC284963 |
Category | Private Limited Company |
Incorporated | 18 May 2005 |
Age | 19 years, 14 days |
Jurisdiction | Scotland |
Dissolution | 22 Jan 2010 |
Years | 14 years, 4 months, 10 days |
SUMMARY
CINEMATIX LTD. is an dissolved private limited company with number SC284963. It was incorporated 19 years, 14 days ago, on 18 May 2005 and it was dissolved 14 years, 4 months, 10 days ago, on 22 January 2010. The company address is Catchpell House Business Centre Catchpell House Business Centre, Edinburgh, EH6 6SP.
Company Fillings
Gazette dissolved voluntary
Date: 22 Jan 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 20 Mar 2009
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 07 Nov 2008
Category: Dissolution
Type: SOAS(A)
Documents
Legacy
Date: 09 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 09/10/2008 from 89 seaward street glasgow G41 1HJ
Documents
Legacy
Date: 05 Apr 2008
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 02 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/07; full list of members
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 26/06/07 from: 13 breadalbane street edinburgh EH6 5JJ
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/06; full list of members
Documents
Legacy
Date: 06 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/06 to 31/08/06
Documents
Legacy
Date: 19 Dec 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 15 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 26/07/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 11 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
26 VICTORIA ROAD,DEVIZES,SN10 1ET
Number: | 09669693 |
Status: | ACTIVE |
Category: | Private Limited Company |
DERBY ROAD,KEGWORTH,DE74 2EN
Number: | 04596677 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROMWELL RUBBER COMPANY LIMITED
HESSLEWOOD COUNTRY OFFICE PARK,HESSLE,HU13 0PW
Number: | 01324718 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAUGH LANE C/O CORNERSTONE LAW,HEXHAM,NE46 3PU
Number: | 06609426 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 GREAT PORTLAND STREET,LONDON,W1W 7LA
Number: | 06809660 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 03675813 |
Status: | ACTIVE |
Category: | Private Limited Company |