CORE PRODUCTIONS LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 STRUCK OFF AND DISSOLVED

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

10/03/1110 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

26/01/1126 January 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY BEN PERKINS

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY BEN PERKINS

View Document

17/11/0917 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/08 FROM: GISTERED OFFICE CHANGED ON 01/03/2008 FROM 206 READING ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1ES

View Document

01/03/081 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LLOYD / 17/12/2007

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: G OFFICE CHANGED 29/09/05 27 VALE VIEW TWYFARD BERKSHIRE RG10 9SJ

View Document

25/02/0525 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 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