MCGREGOR PRODUCTIONS LIMITED

Company Documents

DateDescription
22/01/1522 January 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM
ROBINSON STERLING 616D
GREEN LANE
ILFORD
ESSEX
IG3 9SE
UNITED KINGDOM

View Document

20/02/1420 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/02/1420 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/02/1420 February 2014 STATEMENT OF AFFAIRS/4.19

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
551 GREEN LANE
ILFORD
ESSEX
IG3 9RJ
ENGLAND

View Document

16/04/1316 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN WIMBUSH / 29/12/2011

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE LOUISE RUDOLPHY / 29/12/2011

View Document

29/12/1129 December 2011 REGISTERED OFFICE CHANGED ON 29/12/2011 FROM
THE PINES BOARS HEAD
CROWBOROUGH
TN6 3HD
UNITED KINGDOM

View Document

09/12/119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

12/04/1112 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MS JOANNE LOUISE RUDOLPHY

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN WIMBUSH / 15/01/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED MR IAIN WIMBUSH

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH LOGAN

View Document

05/09/095 September 2009 COMPANY NAME CHANGED ZEST FILM & TV EDITS LIMITED
CERTIFICATE ISSUED ON 08/09/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

28/02/0828 February 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information