JOHN GORE PRODUCTIONS LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/1124 March 2011 APPLICATION FOR STRIKING-OFF

View Document

04/03/114 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORE / 01/10/2009

View Document

15/02/1015 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 REGISTERED OFFICE CHANGED ON 12/01/01 FROM: G OFFICE CHANGED 12/01/01 118/120 WARDOUR STREET LONDON W1V 3LA

View Document

27/07/0027 July 2000 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/07/9914 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9916 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 30/09/97

View Document

10/02/9710 February 1997 NEW SECRETARY APPOINTED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997

View Document

10/02/9710 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

07/02/977 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9720 January 1997 COMPANY NAME CHANGED WWS 9 LIMITED CERTIFICATE ISSUED ON 21/01/97

View Document

25/09/9625 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

03/04/963 April 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 EXEMPTION FROM APPOINTING AUDITORS 12/11/95

View Document

27/11/9527 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

19/09/9519 September 1995

View Document

19/09/9519 September 1995

View Document

19/09/9519 September 1995

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

19/09/9519 September 1995

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/9519 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 REGISTERED OFFICE CHANGED ON 19/09/95 FROM: G OFFICE CHANGED 19/09/95 10 SOHO SQUARE LONDON W1V 6EE

View Document

22/02/9522 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/9431 January 1994 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