JOHN SORAPURE LIMITED

Company Documents

DateDescription
24/08/1024 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/05/1024 May 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

26/01/1026 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2010

View Document

28/07/0928 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2009

View Document

23/02/0923 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2009

View Document

25/01/0825 January 2008 SPECIAL RESOLUTION TO WIND UP

View Document

25/01/0825 January 2008 APPOINTMENT OF LIQUIDATOR

View Document

25/01/0825 January 2008 DECLARATION OF SOLVENCY

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 COMPANY NAME CHANGED BLUE PLANET TELEVISION LIMITED CERTIFICATE ISSUED ON 11/06/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0223 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

30/07/0130 July 2001 AUDITOR'S RESIGNATION

View Document

14/03/0114 March 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ADOPT ARTICLES 31/12/00

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

09/04/989 April 1998 SECRETARY RESIGNED

View Document

09/04/989 April 1998 NEW SECRETARY APPOINTED

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

09/09/979 September 1997

View Document

21/02/9721 February 1997 RETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

09/02/969 February 1996 RETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

23/05/9523 May 1995 COMPANY NAME CHANGED JOHN SORAPURE PRODUCTIONS LIMITE D CERTIFICATE ISSUED ON 24/05/95

View Document

14/02/9514 February 1995 RETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

24/11/9424 November 1994 AUDITOR'S RESIGNATION

View Document

05/07/945 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/945 July 1994 RETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994

View Document

05/07/945 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

24/03/9324 March 1993

View Document

24/03/9324 March 1993 RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 COMPANY NAME CHANGED CANTONRIDGE LIMITED CERTIFICATE ISSUED ON 04/01/93

View Document

30/12/9230 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/12/9230 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/12/9230 December 1992

View Document

30/12/9230 December 1992

View Document

15/10/9215 October 1992 REGISTERED OFFICE CHANGED ON 15/10/92 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED

View Document

15/10/9215 October 1992 SECRETARY RESIGNED

View Document

23/04/9223 April 1992 ALTER MEM AND ARTS 29/01/92

View Document

23/04/9223 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9229 January 1992 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