POPCORN DESIGN LTD

Company Documents

DateDescription
24/06/1324 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TIMOTHY MCATEER / 11/05/2012

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 7 TILNEY COURT OLD STREET LONDON EC1V 9BQ

View Document

04/10/114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY EMMA KETTLEWELL

View Document

28/09/1128 September 2011 SECRETARY APPOINTED MR ROSS GUNTER

View Document

24/06/1124 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

24/06/0924 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 DIRECTOR'S PARTICULARS PATRICK MCATEER

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0824 November 2008 DIRECTOR'S PARTICULARS PATRICK MCATEER

View Document

24/11/0824 November 2008 SECRETARY'S PARTICULARS EMMA KETTLEWELL

View Document

24/11/0824 November 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

18/10/0818 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/10/081 October 2008 COMPANY NAME CHANGED POPCORN BOX DESIGN LIMITED CERTIFICATE ISSUED ON 01/10/08

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/08 FROM: 3 TORRENS STREET ISLINGTON LONDON EC1V 1NQ

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/06/0518 June 2005 NEW SECRETARY APPOINTED

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/05/053 May 2005 � IC 100/74 31/03/05 � SR 26@1=26

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: 2 BATH PLACE RIVINGTON STREET LONDON EC2A 3JJ

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 24/06/04; NO CHANGE OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0422 January 2004 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/026 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 REGISTERED OFFICE CHANGED ON 06/07/02 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

06/07/026 July 2002 SECRETARY RESIGNED

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 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