MC2 PRODUCTIONS LIMITED

Company Documents

DateDescription
11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MRS GHISLAINE MARIE JENNE CAINE

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/04/1130 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CAINE / 15/04/2010

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

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

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 S366A DISP HOLDING AGM 20/08/05 S252 DISP LAYING ACC 20/08/05

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

26/05/0426 May 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

11/05/0411 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: MICHAEL HOUSE, CASTLE STREET EXETER DEVON EX4 3LQ

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/0421 April 2004 SECRETARY RESIGNED

View Document

21/04/0421 April 2004 MEMORANDUM OF ASSOCIATION

View Document

21/04/0421 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

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