GILES PRODUCTIONS LIMITED

Company Documents

DateDescription
13/11/0913 November 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/07/0924 July 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/0920 March 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/01/0927 January 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/087 November 2008 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/06/086 June 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/081 May 2008 APPLICATION FOR STRIKING-OFF

View Document

14/01/0814 January 2008 COMPANY NAME CHANGED RED KITE PRODUCTIONS LTD. CERTIFICATE ISSUED ON 14/01/08

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

04/12/064 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 66 QUEEN STREET EDINBURGH LOTHIAN EH2 4NE

View Document

05/01/055 January 2005 PARTIC OF MORT/CHARGE *****

View Document

03/12/043 December 2004 RETURN MADE UP TO 25/11/04; NO CHANGE OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 66 QUEEN STREET EDINBURGH EH2 4NE

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 S-DIV 07/08/02

View Document

19/12/0219 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/0219 December 2002 SUB DIVIDE SHARES 07/08/02

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

22/12/0122 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/01/017 January 2001 RETURN MADE UP TO 25/11/00; NO CHANGE OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 REGISTERED OFFICE CHANGED ON 14/07/00 FROM: 29 ALBANY STREET EDINBURGH EH1 3QR

View Document

05/07/005 July 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 25/11/99; NO CHANGE OF MEMBERS

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9827 February 1998 DIRECTORS/SHARE CHANGES 25/11/97

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 COMPANY NAME CHANGED RED KITE PRODUCTION LTD. CERTIFICATE ISSUED ON 08/12/97

View Document

28/11/9728 November 1997 SECRETARY RESIGNED

View Document

28/11/9728 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 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