FUTURE POST PRODUCTION LIMITED

Company Documents

DateDescription
30/08/1330 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2013

View Document

23/08/1223 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2012

View Document

25/08/1125 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/07/118 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/07/118 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008681

View Document

08/07/118 July 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 10 OLD BURLINGTON STREET LONDON W1S 3AG UNITED KINGDOM

View Document

17/03/1117 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 AUDITOR'S RESIGNATION

View Document

09/12/109 December 2010 PREVEXT FROM 30/04/2010 TO 30/09/2010

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, SECRETARY FRANCIS ROSE

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD MARGOLIS / 10/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 25 NOEL STREET LONDON W1F 8GX

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY DEBORAH LAKE

View Document

25/01/1025 January 2010 SECRETARY APPOINTED MR FRANCIS DOMINIC PATRICK ROSE

View Document

25/06/0925 June 2009 PREVSHO FROM 30/06/2009 TO 30/04/2009

View Document

16/05/0916 May 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

12/05/0912 May 2009 CURREXT FROM 30/04/2009 TO 30/06/2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY VIKKI MICKEL

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR VIKKI MICKEL

View Document

24/07/0824 July 2008 SECRETARY APPOINTED DEBORAH MICHELE LAKE

View Document

03/06/083 June 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/04/0821 April 2008 GBP NC 1000/2000 04/04/08

View Document

21/04/0821 April 2008 NC INC ALREADY ADJUSTED 04/04/2008

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY LEVY

View Document

18/07/0718 July 2007 AUDITOR'S RESIGNATION

View Document

28/02/0728 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

19/07/0419 July 2004 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/03/043 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: G OFFICE CHANGED 09/04/03 5TH FLOOR 14-18 GRESHAM STREET LONDON EC2V 7JE

View Document

20/03/0320 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0215 November 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

18/03/0218 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 S366A DISP HOLDING AGM 26/07/01

View Document

21/03/0121 March 2001 ACC. REF. DATE EXTENDED FROM 05/04/01 TO 30/04/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 SHARES AGREEMENT OTC

View Document

06/03/016 March 2001 ADOPT ARTICLES 17/01/01

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 05/04/01

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 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