SID AND NANCY PRODUCTIONS LTD

Company Documents

DateDescription
21/08/1221 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1230 April 2012 APPLICATION FOR STRIKING-OFF

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/01/1127 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/01/1026 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNE JULIE MCANDREW / 17/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT HOPE / 17/01/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM: G OFFICE CHANGED 03/06/03 24 GARDEN HEY ROAD MEOLS WIRRAL MERSEYSIDE L47 5AT

View Document

11/03/0311 March 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0017 January 2000 Incorporation

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