TONY PEERS PRODUCTIONS LIMITED

Company Documents

DateDescription
12/06/1512 June 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/03/1512 March 2015 NOTICE OF COMPLETION OF WINDING UP

View Document

10/11/1410 November 2014 ORDER OF COURT TO WIND UP

View Document

29/07/1429 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, SECRETARY JOHN PEERS

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR GLENDA CLARK

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/08/123 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MRS GLENDA CLARK

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR GLENDA CLARK

View Document

07/09/117 September 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/09/1013 September 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY PEERS / 31/03/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0527 July 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

11/09/0011 September 2000 SECRETARY RESIGNED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED

View Document

15/08/0015 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00

View Document

16/08/9916 August 1999 REGISTERED OFFICE CHANGED ON 16/08/99 FROM: G OFFICE CHANGED 16/08/99 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 SECRETARY RESIGNED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 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