BITTER & TWISTED PRODUCTIONS LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/137 October 2013 APPLICATION FOR STRIKING-OFF

View Document

19/06/1319 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/05/1328 May 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

07/12/127 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/03/1228 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/03/1119 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY ELEANOR GAISFORD

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GAISFORD / 15/03/2010

View Document

15/03/1015 March 2010 SECRETARY APPOINTED MISS MARTA BARBARA REDELBACH

View Document

17/03/0917 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

12/06/0712 June 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 COMPANY NAME CHANGED STEVE GAISFORD LIMITED CERTIFICATE ISSUED ON 02/06/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: G OFFICE CHANGED 01/08/03 69C LOUISVILLE ROAD TOOTING BEC LONDON SW17 8RL

View Document

06/04/036 April 2003 S80A AUTH TO ALLOT SEC 20/03/03

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: G OFFICE CHANGED 18/03/03 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

07/03/037 March 2003 Incorporation

View Document

07/03/037 March 2003 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