SUBTERRAIN PRODUCTION LIMITED

Company Documents

DateDescription
15/06/2115 June 2021 Return of final meeting in a members' voluntary winding up

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 8 LONSDALE ROAD LONDON NW6 6RD

View Document

05/03/205 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/03/205 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/03/205 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

10/01/2010 January 2020 COMPANY NAME CHANGED WING PRODUCTIONS LTD CERTIFICATE ISSUED ON 10/01/20

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

10/10/1910 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064174210001

View Document

26/02/1926 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILL INGHAM / 20/11/2015

View Document

05/11/155 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/12/143 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/12/1310 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064174210001

View Document

07/11/137 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/11/126 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

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

View Accounts

01/05/121 May 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 Annual return made up to 5 November 2011 with full list of shareholders

View Document

27/11/1127 November 2011 CURREXT FROM 30/11/2011 TO 31/05/2012

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM SKY VIEW HOUSE, 10 ST. NEOTS ROAD, SANDY BEDFORDSHIRE SG19 1LB

View Document

21/02/1121 February 2011 08/07/10 STATEMENT OF CAPITAL GBP 2

View Document

08/11/108 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MRS TESSA NANCY INGHAM

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILL INGHAM / 01/12/2009

View Document

01/12/091 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 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