ERIS PRODUCTIONS LIMITED

Company Documents

DateDescription
16/08/1316 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

19/07/1219 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CHRISTOPHER BRIAN HOLLAND / 26/09/2011

View Document

26/09/1126 September 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARA JANE MULDOWNEY / 26/09/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/107 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA JANE MULDOWNEY / 07/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CHRISTOPHER BRIAN HOLLAND / 07/06/2010

View Document

05/05/105 May 2010 Annual return made up to 7 June 2009 with full list of shareholders

View Document

29/04/1029 April 2010 SECRETARY APPOINTED SARA JANE MULDOWNEY

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW HALL

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 12 UNION HOUSE 679 HIGH ROAD BENFLEET ESSEX SS7 5SF

View Document

01/04/101 April 2010 DISS40 (DISS40(SOAD))

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/10/0921 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/10/0913 October 2009 FIRST GAZETTE

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/06/0720 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: G OFFICE CHANGED 15/06/06 13 SYCAMORE CLOSE TILBURY ESSEX RM18 7TB

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/05/02

View Document

18/06/0118 June 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 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