GRAHAM HECTOR PRODUCTIONS LIMITED

Company Documents

DateDescription
06/07/146 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

15/05/1415 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

26/07/1326 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

09/07/129 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

14/10/1114 October 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, SECRETARY ANN SWAIN

View Document

11/07/1111 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

03/02/113 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM HECTOR / 01/01/2010

View Document

07/07/107 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

09/11/099 November 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

11/07/0711 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: G OFFICE CHANGED 11/07/07 303 BRANTINGHAM ROAD CHORLTON MANCHESTER LANCASHIRE M21 0GU

View Document

11/07/0711 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/07/0711 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0711 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/02/0616 February 2006 COMPANY NAME CHANGED GRAHAM HECTOR VIDEO PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 16/02/06

View Document

27/07/0527 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: G OFFICE CHANGED 03/09/02 456 CHESTER ROAD OLD TRAFFORD MANCHESTER M16 9HD

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

04/07/024 July 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