AD LIB PRODUCTIONS LIMITED

Company Documents

DateDescription
12/07/1112 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/03/1129 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/1118 March 2011 APPLICATION FOR STRIKING-OFF

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/1015 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN MARTIN / 01/12/2009

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR LEA STOCK

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 19/11/07; NO CHANGE OF MEMBERS

View Document

07/08/087 August 2008 Appointment Terminate, Director And Secretary Ann-marie Deasy Logged Form

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/08 FROM: 8 ELM CLOSE TOLWORTH SURBITON SURREY KT5 9NA

View Document

18/06/0818 June 2008 DIRECTOR'S PARTICULARS LEA STOCK

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 52 TRAMWAY PATH MITCHAM SURREY CR4 4BD

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/052 July 2005 SECRETARY RESIGNED

View Document

02/07/052 July 2005 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0413 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0413 December 2004 ARTICLES OF ASSOCIATION

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/046 January 2004 S366A DISP HOLDING AGM 30/11/03 S252 DISP LAYING ACC 30/11/03 S386 DISP APP AUDS 30/11/03

View Document

13/12/0313 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

13/12/0313 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0313 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0317 November 2003 SECRETARY RESIGNED

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

22/11/0222 November 2002 Incorporation

View Document

22/11/0222 November 2002 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