FORMULA POST PRODUCTION LIMITED

Company Documents

DateDescription
31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

15/01/1615 January 2016 Annual return made up to 14 September 2015 with full list of shareholders

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/10/1426 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

11/08/1411 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 Annual return made up to 14 September 2013 with full list of shareholders

View Document

02/08/132 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

29/10/1229 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM
GAINSBOROUGH HOUSE SHEERING LOWER ROAD
SAWBRIDGEWORTH
HERTFORDSHIRE
CM21 9RG
UNITED KINGDOM

View Document

30/08/1230 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

09/10/119 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

03/08/113 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

02/11/092 November 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

03/11/083 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/11/083 November 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM
36 KING STREET
LONDON
WC2E 8JS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0723 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM:
42 BERKELEY SQUARE
LONDON
W1J 5AW

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06

View Document

14/09/0514 September 2005 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