HOEDOWN CITY PRODUCTIONS LTD

Company Documents

DateDescription
11/12/1211 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1228 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 APPLICATION FOR STRIKING-OFF

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/09/1122 September 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL HUGHES

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 22A HARLEY ROAD LONDON NW3 3BN

View Document

26/07/1026 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual return made up to 1 October 2009 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GLEADALL / 01/10/2009

View Document

15/03/1015 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: G OFFICE CHANGED 30/08/06 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006

View Document

24/08/0624 August 2006 COMPANY NAME CHANGED FLASKGLASS LIMITED CERTIFICATE ISSUED ON 24/08/06

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 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