COMPLETELY GREAT PRODUCTIONS LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 STRUCK OFF AND DISSOLVED

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

04/06/134 June 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/02/1115 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PARKER / 01/02/2011

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/03/1022 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PARKER / 01/01/2010

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY KAIDI KOIV-PARKER

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM
113A LONDON ROAD
WATERLOOVILLE
HAMPSHIRE
PO7 7DZ

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PARKER / 15/06/2009

View Document

17/06/0917 June 2009 SECRETARY'S CHANGE OF PARTICULARS / KAIDI KOIV-PARKER / 15/06/2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM:
113A LONDON ROAD
WATERLOOVILLE
HAMPSHIRE
PO7 7DZ

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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