NICHE PRODUCTIONS LIMITED

Company Documents

DateDescription
24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PICKETT / 28/06/2014

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE PICKETT / 28/06/2014

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PICKETT / 28/06/2014

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE PICKETT / 28/06/2014

View Document

23/03/1523 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM
4 CENTRAL AVENUE
ECCLESTON PARK
PRESCOT
MERSEYSIDE
L34 2QP

View Document

19/02/1419 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/02/1327 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/02/1222 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/07/1131 July 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

31/07/1131 July 2011 REGISTERED OFFICE CHANGED ON 31/07/2011 FROM
39 MOOREWAY
RAINHILL
PRESCOT
LANCASHIRE
L35 6PD

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE PICKETT / 02/10/2009

View Document

13/05/1013 May 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PICKETT / 02/10/2009

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY EILEEN LITTLE

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 SECRETARY'S CHANGE OF PARTICULARS / EILEEN LITTLE / 23/05/2008

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 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


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