MAX KEISER PRODUCTIONS LIMITED

Company Documents

DateDescription
21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MAXWELL KEISER / 22/09/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MAXWELL KEISER / 24/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR TIMOTHY MAXWELL KEISER

View Document

04/04/134 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODDISON / 09/03/2010

View Document

07/04/117 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

29/11/1029 November 2010 SECRETARY APPOINTED LUCY SUAREZ

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, SECRETARY KATHRYN CLIFFORD

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN LOUISE AUTON / 01/01/2010

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RODDISON / 31/03/2009

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED

View Document

09/07/079 July 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 COMPANY NAME CHANGED KINOOGA PRODUCTIONS LTD CERTIFICATE ISSUED ON 03/07/07

View Document

31/03/0731 March 2007 NEW SECRETARY APPOINTED

View Document

31/03/0731 March 2007 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 SECRETARY RESIGNED

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

09/03/079 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information