BRUTUS PRODUCTIONS LIMITED

Company Documents

DateDescription
05/06/125 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 APPLICATION FOR STRIKING-OFF

View Document

18/08/1118 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

25/11/1025 November 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BILLING / 31/03/2010

View Document

22/09/1022 September 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

20/10/0920 October 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 150 TANKERTON ROAD WHITSTABLE KENT CT5 2AW

View Document

08/08/088 August 2008 SECRETARY'S CHANGE OF PARTICULARS / LYNDSEY BILLING / 01/05/2008

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BILLING / 01/05/2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 14 ALBERT STREET WHITSTABLE KENT CT5 1HP ENGLAND

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 1 MILESTONE COTTAGES, THE HILL CRANBROOK KENT TN17 3AH

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/08/077 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 4B KILLOWEN ROAD LONDON E9 7AG

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/05/0612 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 9 QUEEN ANNE ROAD LONDON LONDON E9 7AH

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM: TERESA GAVIN HOUSE ROSEWOOD SUITE WOODFORD AVENUE WOODFORD GREEN ESSEX IG8 8FH

View Document

31/08/0431 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/0324 July 2003 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