SOROBAN PRODUCTIONS LIMITED

Company Documents

DateDescription
09/09/149 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/08/1412 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 SECRETARY'S CHANGE OF PARTICULARS / SHILPA VIVEK PARIHAR / 08/07/2014

View Document

17/07/1417 July 2014 SECRETARY'S CHANGE OF PARTICULARS / HEIDI ELLISS / 03/07/2014

View Document

20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/147 May 2014 APPLICATION FOR STRIKING-OFF

View Document

02/10/132 October 2013 SECRETARY'S CHANGE OF PARTICULARS / HEIDI ELLISS / 25/09/2013

View Document

14/08/1314 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED IVAR SEBASTIAN ALEXANDER COMBRINCK

View Document

21/03/1321 March 2013 SECRETARY APPOINTED HEIDI ELLISS

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PHILIP LEVY / 06/03/2013

View Document

21/03/1321 March 2013 SECRETARY APPOINTED SHILPA VIVEK PARIHAR

View Document

15/08/1215 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 38 STANMORE LANE WINCHESTER HAMPSHIRE SO22 4AJ

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR CLIONA KIRBY

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

05/04/125 April 2012 DIRECTOR APPOINTED TIM LEVY

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED CLIONA JENNIFER KIRBY

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

10/08/1110 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/1110 August 2011 COMPANY NAME CHANGED NEWINCCO 1116 LIMITED CERTIFICATE ISSUED ON 10/08/11

View Document

18/07/1118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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