HMR PRODUCTIONS LIMITED

Company Documents

DateDescription
25/12/1225 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/09/1225 September 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/08/1124 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

24/08/1124 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009141,00009445

View Document

24/08/1124 August 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 3RD FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARTOLOMEO SEBASTIAN RUSPOLI / 03/05/2011

View Document

23/09/1023 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY NEIL HULKA

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/09/0810 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR FREDERICK HUTTON MILLS

View Document

12/09/0712 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

06/01/066 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/0523 December 2005 COMPANY NAME CHANGED HORROR HOUSE LIMITED CERTIFICATE ISSUED ON 23/12/05

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 NEW SECRETARY APPOINTED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 S366A DISP HOLDING AGM 06/09/05

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information