HAMISH SKEGGS PRODUCTIONS LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

16/02/1016 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/09/0923 September 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

20/09/0920 September 2009 SECRETARY'S CHANGE OF PARTICULARS / JECALMA SECRETARIAL LIMITED / 18/09/2009

View Document

26/05/0926 May 2009 SECRETARY'S CHANGE OF PARTICULARS / JECALMA SECRETARIAL LIMITED / 22/05/2009

View Document

06/04/096 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JECALMA SECRETARIAL LIMITED / 03/04/2008

View Document

23/02/0923 February 2009 SECRETARY'S CHANGE OF PARTICULARS / JECALMA SECRETARIAL LIMITED / 20/12/2008

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/08/087 August 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 262-270 FIELD END ROAD EASTCOTE RUISLIP MIDDLESEX HA4 9NB

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/02/065 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: CONEX HOUSE 148 FIELD END ROAD EASTCOTE MIDDLESEX HA5 1RT

View Document

11/03/0411 March 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

18/01/0418 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

11/03/0311 March 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/09/03

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/0321 January 2003 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