S2S PRODUCTIONS LIMITED

Company Documents

DateDescription
12/06/1212 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/02/1228 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/1217 February 2012 APPLICATION FOR STRIKING-OFF

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MR NORMAN DOUGLAS THOMAS

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRIS WALSH-ATKINS

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR IAN WILLETTS

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/04/1130 April 2011 DISS40 (DISS40(SOAD))

View Document

27/04/1127 April 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

22/03/1122 March 2011 FIRST GAZETTE

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/03/1016 March 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS WALSH-ATKINS / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLIVE WILLETTS / 16/03/2010

View Document

05/01/105 January 2010 DISS40 (DISS40(SOAD))

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

31/12/0931 December 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

28/11/0828 November 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

08/05/078 May 2007 � NC 20/68520 07/05/07

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

01/04/071 April 2007 NC INC ALREADY ADJUSTED 24/02/07

View Document

11/03/0711 March 2007 � NC 1/20 24/02/07

View Document

12/02/0712 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/072 February 2007 COMPANY NAME CHANGED WILKINS HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/02/07

View Document

20/01/0720 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: G OFFICE CHANGED 09/08/06 21 STAPLEFORD ROAD WHISSENDINE RUTLAND LE15 7HF

View Document

20/12/0520 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 SECRETARY RESIGNED

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 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