STEVE HYMAN POST PRODUCTION LIMITED

Company Documents

DateDescription
13/04/1013 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/12/0929 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/0916 December 2009 APPLICATION FOR STRIKING-OFF

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM 3RD FLOOR, 314 REGENTS PARK ROAD FINCHLEY LONDON N3 2LT

View Document

07/12/077 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

07/02/077 February 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 SECRETARY RESIGNED

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/015 December 2001 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