COMPULSIVE PRODUCTIONS LTD

Company Documents

DateDescription
09/07/139 July 2013 STRUCK OFF AND DISSOLVED

View Document

08/05/138 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

26/07/1226 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 14 NELSON CLOSE SOUTHBOURNE EMSWORTH W SUSSEX PO10 8JW

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL MUSTY

View Document

08/03/118 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR PAUL RAYMOND GONELLA

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MUSTY / 01/10/2009

View Document

30/03/1030 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA ANN GOMER / 01/10/2009

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR MATHEW HALL

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

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

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW HALL / 21/11/2008

View Document

19/11/0819 November 2008 NC INC ALREADY ADJUSTED 11/09/08

View Document

19/11/0819 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED MATHEW CHRISTOPHER HALL

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/08 FROM: GISTERED OFFICE CHANGED ON 18/03/2008 FROM 102 ALBERT ROAD SOUTHSEA HANTS PO5 2SN

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED DANIEL MUSTY

View Document

18/03/0818 March 2008 DIRECTOR AND SECRETARY APPOINTED LISA GOMER

View Document

03/03/083 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

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