MAIN SAUCE PRODUCTIONS LIMITED

Company Documents

DateDescription
19/09/1619 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM
PUDDLE VIEW
41-43 WESTON ROAD
EDITH WESTON
RUTLAND
LE15 8HQ

View Document

15/08/1615 August 2016 SPECIAL RESOLUTION TO WIND UP

View Document

15/08/1615 August 2016 DECLARATION OF SOLVENCY

View Document

15/08/1615 August 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/04/1629 April 2016 PREVEXT FROM 30/09/2015 TO 29/02/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/07/1527 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE RAMSDEN

View Document

28/07/1428 July 2014 SAIL ADDRESS CHANGED FROM:
FORD COTTAGE
2 WATER STREET
STAMFORD
LINCOLNSHIRE
PE9 2NJ
UNITED KINGDOM

View Document

28/07/1428 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/09/1330 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048455190003

View Document

03/09/133 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/09/133 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/08/1321 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

21/08/1321 August 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/07/1231 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

31/07/1231 July 2012 SAIL ADDRESS CREATED

View Document

31/07/1231 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY GILLIAN FORROW / 31/07/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA SCOTT FORROW / 31/07/2012

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/05/1231 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/08/118 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/1020 October 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

23/08/1023 August 2010 30/04/10 STATEMENT OF CAPITAL GBP 110

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/06/103 June 2010 DIRECTOR APPOINTED JOANNE LISA RAMSDEN

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR PEARL LOXLEY

View Document

02/09/092 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED PEARL ANGELA LOXLEY

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/03/0827 March 2008 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS; AMEND

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR JOANNE RAMSDEN

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0718 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/12/059 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/08/0426 August 2004 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0426 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 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