HAYBREW PRODUCTIONS LIMITED

Company Documents

DateDescription
31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/02/1229 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/10

View Document

12/01/1212 January 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009144

View Document

11/12/1111 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/01/1120 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09

View Document

08/01/118 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/03/1018 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08

View Document

12/02/1012 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

16/12/0916 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYLBOURNE SYDIAL / 12/12/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/01/0915 January 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/09 FROM: GISTERED OFFICE CHANGED ON 15/01/2009 FROM 1ST FLOOR CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

06/06/086 June 2008 SECRETARY APPOINTED MRS SHELLY-ANN NATALIE SYDIAL

View Document

03/04/083 April 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 30/11/06 TOTAL EXEMPTION FULL

View Document

11/08/0711 August 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: G OFFICE CHANGED 16/05/06 CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: G OFFICE CHANGED 28/02/06 GROUND FLOOR BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

14/11/0514 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 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


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