RED ONION PRODUCTIONS LIMITED

Company Documents

DateDescription
09/10/129 October 2012 STRUCK OFF AND DISSOLVED

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

17/12/1117 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/11/1122 November 2011 FIRST GAZETTE

View Document

23/07/1123 July 2011 DISS40 (DISS40(SOAD))

View Document

20/07/1120 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

08/01/118 January 2011 DISS40 (DISS40(SOAD))

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS DOREEN CURTIS / 24/07/2010

View Document

07/01/117 January 2011 Annual return made up to 24 July 2010 with full list of shareholders

View Document

23/12/1023 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

20/05/1020 May 2010 Annual return made up to 24 July 2009 with full list of shareholders

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY JOZEF BOTHAM

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM ARCHER HOUSE BRITLAND ESTATE NORTHBOURNE ROAD EASTBOURNE EAST SUSSEX BN22 8PW

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/09 FROM: GISTERED OFFICE CHANGED ON 25/08/2009 FROM 26-28 HATHERLEY MEWS HILTONGROVE BUSINESS CENTRE WALTHAMSTOW LONDON E17 4QP

View Document

25/08/0925 August 2009 SECRETARY APPOINTED MR JOZEF NICOLAAS MARIA BOTHAM

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED SECRETARY NICOLA BROWN

View Document

18/11/0818 November 2008 RETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS

View Document

14/01/0814 January 2008 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

22/08/0722 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 SECRETARY RESIGNED

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 � NC 100/30000 02/06/

View Document

20/07/0420 July 2004 NC INC ALREADY ADJUSTED 02/06/04

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

17/10/0317 October 2003 REGISTERED OFFICE CHANGED ON 17/10/03 FROM: G OFFICE CHANGED 17/10/03 118-120 LONDON ROAD MITCHAM SURREY CR4 3LB

View Document

27/08/0327 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED

View Document

29/07/0229 July 2002 SECRETARY RESIGNED

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 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