DIVINE PRODUCTIONS LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/1123 March 2011 APPLICATION FOR STRIKING-OFF

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/08/1017 August 2010 DISS40 (DISS40(SOAD))

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BELAM KIRKPATRICK / 01/01/2010

View Document

14/08/1014 August 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

19/06/0919 June 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: G OFFICE CHANGED 12/11/02 123 GLOUCESTER TERRACE LONDON W2 3HB

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: G OFFICE CHANGED 02/06/02 RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/0222 April 2002 Incorporation

View Document


More Company Information