PROPAGANDA GEM LIMITED

Company Documents

DateDescription
25/09/1525 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

07/09/157 September 2015 ADOPT ARTICLES 13/08/2015

View Document

07/09/157 September 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY GILES POCOCK

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

22/07/1422 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/08/139 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

09/08/139 August 2013 SECRETARY APPOINTED MR GILES WILLIAM JOHN POCOCK

View Document

09/08/139 August 2013 SECRETARY APPOINTED MR GILES WILLIAM JOHN POCOCK

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, SECRETARY MICHELE RICHARDSON-AFFOLTER

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, SECRETARY MICHELE RICHARDSON-AFFOLTER

View Document

14/09/1214 September 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

21/05/1021 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM
PINEWOOD STUDIOS ROOM 37 C BLOCK PINEWOOD ROAD
IVER HEATH
BUCKS
SL0 0NH

View Document

22/10/0922 October 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM
PINEWOOD STUDIOS, ROOM 37, C BLOCK
PINEWOOD ROAD
IVERHEATH
BUCKS.
SL0 0NH
U.K.

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED ANDERS GUNNAR GRANATH

View Document

18/02/0918 February 2009 SECRETARY APPOINTED MICHELE PASCALE ALEXANDRA RICHARDSON-AFFOLTER

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ

View Document

15/07/0815 July 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


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