TECHNICOLOR IMAGING LIMITED: Filings - Page 2
Overview
Company Name | TECHNICOLOR IMAGING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00762100 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for TECHNICOLOR IMAGING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from * Building 1, 3Rd Floor Chiswick Park, 566 Chiswick High Road London W4 5BY* on Jan 24, 2014 | 2 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||
Appointment of Sophie Ida Jacqueline Le Menaheze as a secretary | 1 pages | AP03 | ||
Termination of appointment of Philippe Andrau as a secretary | 1 pages | TM02 | ||
Annual return made up to Dec 31, 2012 with full list of shareholders | 4 pages | AR01 | ||
Termination of appointment of Simon Wilkinson as a director | 1 pages | TM01 | ||
Termination of appointment of John Cree as a director | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2011 | 8 pages | AA | ||
Annual return made up to Dec 31, 2011 with full list of shareholders | 6 pages | AR01 | ||
Appointment of Mr Philippe Andrau as a secretary | 2 pages | AP03 | ||
Termination of appointment of Aaron Ross as a secretary | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2010 | 8 pages | AA | ||
Appointment of Mr Matthew James Adams as a director | 2 pages | AP01 | ||
Termination of appointment of Robert Sweet as a director | 1 pages | TM01 | ||
Director's details changed for Mr Simon Wilkinson on Feb 28, 2011 | 2 pages | CH01 | ||
Appointment of Mr Aaron Wolfe Ross as a secretary | 2 pages | AP03 | ||
Termination of appointment of Carole Jais as a secretary | 1 pages | TM02 | ||
Annual return made up to Dec 31, 2010 with full list of shareholders | 7 pages | AR01 | ||
Total exemption full accounts made up to Dec 31, 2009 | 8 pages | AA | ||
Termination of appointment of Simon Forde as a director | 1 pages | TM01 | ||
Annual return made up to Dec 31, 2009 with full list of shareholders | 6 pages | AR01 | ||
Director's details changed for Simon Forde on Dec 31, 2009 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2008 | 8 pages | AA | ||
legacy | 4 pages | 363a | ||
Total exemption full accounts made up to Dec 31, 2007 | 8 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0