PILGRIM PRODUCTIONS CANTERBURY LIMITED

Company Documents

DateDescription
09/07/139 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/1326 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/1318 March 2013 APPLICATION FOR STRIKING-OFF

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/122 June 2012 DISS40 (DISS40(SOAD))

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

14/10/1114 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

31/05/1131 May 2011 Annual accounts for year ending 31 May 2011

View Accounts

26/05/1126 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE GILSON / 18/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GILSON / 18/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts for year ending 31 May 2010

View Accounts

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM THE OLD SAW MILL, HASTINGLEIGH ASHFORD KENT TN25 5HN

View Document

07/06/097 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

31/05/0931 May 2009 Annual accounts for year ending 31 May 2009

View Accounts

26/01/0926 January 2009 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR APPOINTED ANTHONY MARK GILSON LOGGED FORM

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED ANTHONY GILSON

View Document

28/01/0828 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: ALLENDALE ROMAN ROAD, ALDINGTON ASHFORD KENT TN25 7EE

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

21/06/9821 June 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

05/06/965 June 1996 REGISTERED OFFICE CHANGED ON 05/06/96 FROM: 5 ST AUGUSTINE'S ROAD CANTERBURY KENT CT1 1XP

View Document

05/06/965 June 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/965 March 1996

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

20/06/9520 June 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/06/941 June 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

01/06/941 June 1994

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/07/936 July 1993

View Document

22/09/9222 September 1992 REGISTERED OFFICE CHANGED ON 22/09/92 FROM: 24 LANDPORT TERRACE PORTSMOUTH HANTS PO1 2RG

View Document

22/09/9222 September 1992 NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/925 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

21/05/9221 May 1992 SECRETARY RESIGNED

View Document

18/05/9218 May 1992 Incorporation

View Document

18/05/9218 May 1992 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