STEVE WALSH PRODUCTIONS LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/02/1223 February 2012 APPLICATION FOR STRIKING-OFF

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW

View Document

27/06/1127 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD PROBYN WALSH / 12/01/2011

View Document

01/07/101 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/09 FROM: GISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

03/07/093 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: G OFFICE CHANGED 18/01/08 QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: G OFFICE CHANGED 17/01/08 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

30/08/0730 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0710 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

01/03/061 March 2006 DELIVERY EXT'D 3 MTH 30/04/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0226 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

16/11/0116 November 2001 S80A AUTH TO ALLOT SEC 10/09/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 NC INC ALREADY ADJUSTED 28/04/00

View Document

19/03/0119 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0119 March 2001 27/06/00 FULL LIST NOF AMEND

View Document

19/03/0119 March 2001 NC INC ALREADY ADJUSTED 28/04/00

View Document

19/03/0119 March 2001 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/04/00

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9915 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/04/9923 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9922 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/989 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9821 October 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: G OFFICE CHANGED 09/06/98 27/31 BLANDFORD STREET LONDON W1H 3AD

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

01/08/961 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9617 July 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995

View Document

06/03/956 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

15/02/9515 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

12/07/9412 July 1994

View Document

12/07/9412 July 1994 RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

04/08/934 August 1993 RETURN MADE UP TO 27/06/93; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

12/10/9212 October 1992

View Document

01/09/921 September 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

05/08/925 August 1992 RETURN MADE UP TO 27/06/92; FULL LIST OF MEMBERS

View Document

05/08/925 August 1992

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

08/08/918 August 1991

View Document

08/08/918 August 1991 RETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

31/05/9031 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

22/05/9022 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9025 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9025 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

04/04/904 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

15/08/8915 August 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

18/06/8918 June 1989 FIRST GAZETTE

View Document

17/02/8917 February 1989 REGISTERED OFFICE CHANGED ON 17/02/89 FROM: G OFFICE CHANGED 17/02/89 SWISS COTTAGE HOUSE 8-13 SWISS TERRACE FINCHLEY ROAD SWISS COTTAGE, LONDON NW6 4RR

View Document

09/09/889 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 DIRECTOR RESIGNED

View Document

30/07/8630 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/8628 July 1986 CERTIFICATE OF INCORPORATION

View Document

28/07/8628 July 1986 CERTIFICATE OF INCORPORATION

View Document

28/07/8628 July 1986 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