PUMPKINSEED PRODUCTIONS LTD

Company Documents

DateDescription
10/09/1310 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1316 May 2013 APPLICATION FOR STRIKING-OFF

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

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

View Accounts

11/05/1211 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

16/05/1116 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EMERSON KOHLER / 01/07/2010

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/05/1011 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EMERSON KOHLER / 01/11/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLEN EMERSON / 01/11/2009

View Document

20/02/1020 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/05/0829 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/08 FROM: 8 GARDNOR ROAD HAMPSTEAD LONDON NW3 1HA UNITED KINGDOM

View Document

28/05/0828 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0828 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/05/087 May 2008 DIRECTOR'S PARTICULARS ELLEN EMERSON

View Document

07/05/087 May 2008 DIRECTOR'S PARTICULARS JONATHAN KOHLER

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/08 FROM: C/O HOLME ROBERTS & OWEN 12-20 CAMOMILE STREET 9TH FLOOR LONDON EC2A 7PJ

View Document

06/05/086 May 2008 SECRETARY'S PARTICULARS BRUCE KOHLER

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: C/O HOLME ROBERTS & OWEN 12-20 CAMOMILE STREET, 9TH FL. LONDON EC2A 7PJ

View Document

30/05/0730 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/05/0730 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0730 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 71B FLASK WALK HAMPSTEAD LONDON NW3 1ET

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 08/05/01

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 S80A AUTH TO ALLOT SEC 15/07/00 S366A DISP HOLDING AGM 15/07/00 S252 DISP LAYING ACC 15/07/00 S386 DIS APP AUDS 15/07/00 S369(4) SHT NOTICE MEET 15/07/00

View Document

05/05/005 May 2000 Incorporation

View Document

05/05/005 May 2000 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