10 TO 1 PRODUCTIONS LIMITED

Company Documents

DateDescription
29/08/1429 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

24/03/1424 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

27/08/1327 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

02/04/132 April 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

05/09/125 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR JOHN CRAVEN / 15/08/2012

View Document

16/03/1216 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

24/08/1124 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

07/03/117 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR JOHN CRAVEN / 13/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

31/12/0931 December 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR JOHN CRAVEN / 17/11/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW GARDNER

View Document

15/01/0915 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR CRAVEN / 13/08/2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GARDNER / 13/08/2008

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM:
THE BRITANNIA SUITE
ST JAMESS BUILDINGS 79 OXFORD
STREET MANCHESTER
M1 6FR

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

13/08/0113 August 2001 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