HARDSHELL PRODUCTIONS LIMITED

Company Documents

DateDescription
20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

18/02/1318 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

21/02/1221 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

21/02/1121 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ANTHONY TOLAN / 12/02/2010

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES ESCOTT / 01/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ESCOTT / 01/10/2009

View Document

24/02/1024 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

30/03/0930 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

06/03/096 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 RETURN MADE UP TO 12/02/08; NO CHANGE OF MEMBERS

View Document

02/05/082 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM:
91 HOUNDISCOMBE ROAD
MUTLEY
PLYMOUTH PL4 6HB

View Document

07/09/077 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04 FROM:
16 CHURCHILL WAY
CARDIFF
CF10 2DX

View Document

12/02/0412 February 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information