STOP PRODUCTIONS LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1228 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1216 August 2012 APPLICATION FOR STRIKING-OFF

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HERBERT

View Document

05/03/125 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH HERBERT / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DOUGLAS / 10/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GRAEME WILLIAM HENRY LOGGED FORM

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER WOOD

View Document

07/03/087 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

25/05/0725 May 2007 S-DIV
08/05/07

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0725 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/0725 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/05/0725 May 2007 SUB DIV 08/05/07

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 COMPANY NAME CHANGED
DUNWILCO (1420) LIMITED
CERTIFICATE ISSUED ON 06/03/07

View Document

07/02/077 February 2007 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