SEQUENCE POST-PRODUCTION LIMITED

Company Documents

DateDescription
05/03/125 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

05/03/125 March 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 82B HIGH STREET SAWSTON CAMBRIDGE CB22 3HJ UNITED KINGDOM

View Document

05/03/125 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00001549

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN FOAKES

View Document

18/07/1118 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/11/1026 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/07/1020 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/09 FROM: GISTERED OFFICE CHANGED ON 21/07/2009 FROM PW ACCOUNTANTS LTD 82B HIGH STREET SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB22 3HZ

View Document

21/07/0921 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/07/0821 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0817 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / BEN FOAKES / 14/07/2008

View Document

14/03/0814 March 2008 ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 31/12/2007

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 REGISTERED OFFICE CHANGED ON 31/12/07 FROM: G OFFICE CHANGED 31/12/07 72 HIGH STREET TEDDINGTON, MIDDLESEX TW11 8JD

View Document

17/09/0717 September 2007 NEW SECRETARY APPOINTED

View Document

17/09/0717 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 COMPANY NAME CHANGED FRONT BRAKE REVOLUTION LIMITED CERTIFICATE ISSUED ON 09/05/06

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 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