AVERAGE JOE PRODUCTIONS LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM
GREENSLEEVES THE AVENUE
WHYTELEAFE
SURREY
CR3 0AQ
ENGLAND

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/02/138 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

01/12/121 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY GEMMA WARBURTON

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 59 CAIRNS ROAD SUNDERLAND SR5 1QS

View Document

08/02/118 February 2011 SECRETARY APPOINTED MR JOSEPH LAWSON

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JAMES LAWSON / 31/01/2011

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR GEMMA WARBURTON

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/03/105 March 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JAMES LAWSON / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA DENISE WARBURTON / 05/03/2010

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 15/12/08; NO CHANGE OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

11/06/0711 June 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: G OFFICE CHANGED 24/02/05 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • POWERED BY FLOSSIE LTD


  • 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