POCA PRODUCTIONS LIMITED

Company Documents

DateDescription
30/11/1030 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/08/1017 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/105 August 2010 APPLICATION FOR STRIKING-OFF

View Document

13/04/1013 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN HANCOCK / 17/03/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/09/0921 September 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/084 August 2008 SECRETARY APPOINTED SIMONE TAI

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY JAYNE GOOD

View Document

03/04/083 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM SIR ROBERT PEEL HOUSE 340-342 344-348 HIGH ROAD ILFORD ESSEX IG1 1QP

View Document

03/04/083 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/083 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0721 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 COMPANY NAME CHANGED DAZZLING TV PRODUCER DIRECTOR LI MITED CERTIFICATE ISSUED ON 01/09/06

View Document

17/03/0617 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/0617 March 2006 Incorporation

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