OUTSTANDING PRODUCED LTD

Company Documents

DateDescription
10/09/1410 September 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

06/02/146 February 2014 ORDER OF COURT TO WIND UP

View Document

06/02/146 February 2014 NOTICE OF WINDING UP ORDER

View Document

08/10/138 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

22/09/1222 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

22/09/1222 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MUNDLE / 18/05/2012

View Document

22/09/1222 September 2012 REGISTERED OFFICE CHANGED ON 22/09/2012 FROM
24 REES GARDENS
CROYDON
CR0 6HR
ENGLAND

View Document

26/05/1226 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/05/1226 May 2012 REGISTERED OFFICE CHANGED ON 26/05/2012 FROM
25 WYCHWOOD AVENUE
THORNTON HEATH
SURREY
CR7 8AQ
UNITED KINGDOM

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/01/1229 January 2012 Annual return made up to 28 August 2011 with full list of shareholders

View Document

29/01/1229 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MUNDLE / 23/01/2012

View Document

29/01/1229 January 2012 REGISTERED OFFICE CHANGED ON 29/01/2012 FROM 6 ESTCOURT ROAD LONDON SE25 4SD ENGLAND

View Document

24/12/1124 December 2011 DISS40 (DISS40(SOAD))

View Document

02/11/112 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY NATASHA DALY

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 21 BROOKLYN ROAD SOUTH NORWOOD LONDON SE25 4NH

View Document

24/09/1024 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MUNDLE / 01/01/2010

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / NATASHA DALY / 01/01/2010

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/10/0913 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

27/07/0927 July 2009 27/08/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/08 FROM: GISTERED OFFICE CHANGED ON 18/11/2008 FROM 30 ANERLEY PARK ANERLEY SE20 8ND

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MUNDLE / 17/11/2008

View Document

28/08/0728 August 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