MONKEY TWELVE PRODUCTIONS LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1425 June 2014 APPLICATION FOR STRIKING-OFF

View Document

22/04/1422 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SCRIVENS / 27/03/2012

View Document

12/03/1312 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SCRIVENS / 01/03/2011

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM
THE PINES BOARS HEAD
CROWBOROUGH
UNITED KINGDOM

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

14/04/1114 April 2011 28/02/11 NO CHANGES

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SCRIVENS / 08/11/2010

View Document

26/03/1026 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SCRIVENS / 31/03/2009

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR MATT BAILEY

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED LOUISE SCRIVENS

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH LOGAN

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED MATT BAILEY

View Document

07/08/087 August 2008 COMPANY NAME CHANGED ZEST PRODUCTION LIMITED
CERTIFICATE ISSUED ON 11/08/08

View Document

23/04/0823 April 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

28/02/0828 February 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information