ASYLUM ENTERTAINMENT (GARDEN PARTY) LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 STRUCK OFF AND DISSOLVED

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

01/03/111 March 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/04/106 April 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

02/11/092 November 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

09/05/099 May 2009 COMPANY NAME CHANGED WOW!GARDEN LTD CERTIFICATE ISSUED ON 13/05/09

View Document

12/03/0912 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

21/01/0921 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 COMPANY NAME CHANGED BILLIONAIRE PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 20/07/07

View Document

19/06/0719 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

06/07/046 July 2004

View Document

06/07/046 July 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 COMPANY NAME CHANGED BLACK BOX BRANDS LIMITED CERTIFICATE ISSUED ON 12/05/04

View Document

29/05/0329 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 £ NC 1000/1000000 24/0

View Document

29/05/0329 May 2003 NC INC ALREADY ADJUSTED 24/04/03

View Document

18/04/0318 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX

View Document

07/02/027 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 NEW SECRETARY APPOINTED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0117 January 2001 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company