THE PLAYERS' PROGRAMME LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FIRST GAZETTE

View Document

29/07/1329 July 2013 PREVEXT FROM 31/10/2012 TO 31/03/2013

View Document

21/02/1321 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 FORM 169 DATED 24/04/08

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON OAKLEY

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES COOPER

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/06/1221 June 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORRIS

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY JONNIE VEITCH

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/04/1120 April 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN PAUL COOPER / 03/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON OAKLEY / 03/02/2010

View Document

04/03/104 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JONNIE VEITCH / 03/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL ANDREWS / 03/02/2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 COMPANY NAME CHANGED
JCCO 162 LIMITED
CERTIFICATE ISSUED ON 19/12/06

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 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