ASYLUM PICTURES LIMITED - HAWICK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2020-07-14 View Report
Dissolution. Dissolution application strike off company. 2020-07-03 View Report
Confirmation statement. Statement with no updates. 2020-01-14 View Report
Accounts. Accounts type total exemption full. 2019-10-03 View Report
Confirmation statement. Statement with no updates. 2019-01-17 View Report
Accounts. Accounts type total exemption full. 2018-09-05 View Report
Confirmation statement. Statement with no updates. 2018-01-14 View Report
Accounts. Accounts type total exemption full. 2017-11-08 View Report
Confirmation statement. Statement with updates. 2017-01-17 View Report
Accounts. Accounts type total exemption small. 2016-11-29 View Report
Annual return. With made up date full list shareholders. 2016-01-15 View Report
Accounts. Accounts type total exemption small. 2015-06-24 View Report
Annual return. With made up date full list shareholders. 2015-01-13 View Report
Accounts. Accounts type total exemption small. 2014-11-12 View Report
Annual return. With made up date full list shareholders. 2014-01-15 View Report
Accounts. Accounts type total exemption small. 2013-08-19 View Report
Annual return. With made up date full list shareholders. 2013-01-15 View Report
Accounts. Accounts type total exemption small. 2012-12-02 View Report
Annual return. With made up date full list shareholders. 2012-01-17 View Report
Accounts. Accounts type total exemption small. 2011-06-10 View Report
Annual return. With made up date full list shareholders. 2011-01-14 View Report
Accounts. Accounts type total exemption full. 2010-10-05 View Report
Annual return. With made up date full list shareholders. 2010-01-19 View Report
Officers. Officer name: Robin David Cameron Macpherson. Change date: 2010-01-13. 2010-01-19 View Report
Officers. Change date: 2010-01-13. Officer name: Mr Paul Enda Kenny. 2010-01-19 View Report
Accounts. Accounts type total exemption full. 2009-07-02 View Report
Annual return. Legacy. 2009-01-14 View Report
Officers. Description: Director and secretary's change of particulars / paul kenny / 12/09/2008. 2009-01-14 View Report
Address. Description: Registered office changed on 09/09/2008 from 29 craiglockhart road north edinburgh midlothian EH14 1BR. 2008-09-09 View Report
Accounts. Accounts type total exemption full. 2008-07-17 View Report
Annual return. Legacy. 2008-01-16 View Report
Accounts. Accounts type total exemption full. 2007-08-09 View Report
Annual return. Legacy. 2007-01-16 View Report
Accounts. Accounts type total exemption full. 2006-11-20 View Report
Annual return. Legacy. 2006-01-26 View Report
Officers. Description: Director's particulars changed. 2006-01-26 View Report
Accounts. Accounts type total exemption full. 2005-12-29 View Report
Annual return. Legacy. 2005-01-18 View Report
Accounts. Accounts type total exemption full. 2004-11-17 View Report
Annual return. Legacy. 2004-01-24 View Report
Accounts. Accounts type total exemption full. 2003-10-11 View Report
Officers. Description: Director resigned. 2003-10-11 View Report
Annual return. Legacy. 2003-01-21 View Report
Officers. Description: New director appointed. 2002-08-14 View Report
Accounts. Accounts type total exemption full. 2002-07-23 View Report
Annual return. Legacy. 2002-01-24 View Report
Accounts. Accounts type total exemption full. 2001-09-04 View Report
Annual return. Legacy. 2001-01-20 View Report
Accounts. Accounts type full. 2000-11-09 View Report
Annual return. Legacy. 2000-01-18 View Report