DW PRODUCTIONS LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1328 February 2013 APPLICATION FOR STRIKING-OFF

View Document

14/02/1314 February 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR ANDY PRYOR

View Document

15/11/1215 November 2012 PREVEXT FROM 30/06/2012 TO 31/10/2012

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDY PRYOR

View Document

11/06/1211 June 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

14/02/1214 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

11/02/1111 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDY PRYOR / 02/04/2010

View Document

30/04/1030 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BSP SECRETARIAL LIMITED / 02/04/2010

View Document

24/03/1024 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

26/06/0726 June 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/01/0620 January 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

12/01/0612 January 2006 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 SECRETARY RESIGNED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM:
99 KENTON ROAD
KENTON HARROW
MIDDLESEX HA3 0AN

View Document

05/05/045 May 2004 COMPANY NAME CHANGED
FAMEFILMS LIMITED
CERTIFICATE ISSUED ON 05/05/04

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM:
47-49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE

View Document

17/04/0417 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/042 April 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/04/042 April 2004 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