HEADFIRST PRODUCTIONS LIMITED

Company Documents

DateDescription
11/06/1011 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/03/1011 March 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

19/02/1019 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2010:LIQ. CASE NO.2

View Document

05/10/095 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2009:LIQ. CASE NO.2

View Document

23/02/0923 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2009:LIQ. CASE NO.2

View Document

01/09/081 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2008:LIQ. CASE NO.2

View Document

29/02/0829 February 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2008:LIQ. CASE NO.2

View Document

13/02/0713 February 2007 ADMINISTRATION TO CVL

View Document

05/09/065 September 2006 ADMINISTRATORS PROGRESS REPORT

View Document

03/03/063 March 2006 APPOINTMENT OF ADMINISTRATOR

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0521 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/03/0521 March 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/03/0521 March 2005 SHARE CAP MA ALT REQ RE 28/05/02

View Document

21/03/0521 March 2005 � NC 1000/500000 19/04

View Document

20/09/0420 September 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

01/07/041 July 2004

View Document

01/07/041 July 2004 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

25/03/0025 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

25/02/0025 February 2000 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/10/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 REGISTERED OFFICE CHANGED ON 29/05/98 FROM: G OFFICE CHANGED 29/05/98 BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC1V 4DD

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 SECRETARY RESIGNED

View Document

29/05/9829 May 1998 NEW SECRETARY APPOINTED

View Document

22/05/9822 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/9822 May 1998 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