XPLICIT PRODUCTIONS LIMITED

Company Documents

DateDescription
30/08/1130 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1117 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/05/115 May 2011 APPLICATION FOR STRIKING-OFF

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 59 BRYNMAER ROAD LONDON SW11 4EN UNITED KINGDOM

View Document

30/12/1030 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED PETER NELLEMANN

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM UNIT 406 . BONDWAY COMMERCIAL CENTRE 69-71 BONDWAY LONDON SW8 1SQ UK

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD LLOYD HUGH ELLISTON / 01/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/0926 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/09 FROM: GISTERED OFFICE CHANGED ON 26/01/2009 FROM UNIT 415 BONDWAY COMMERCIAL CENTRE 69-71 BONDWAY LONDON SW8 1SQ

View Document

26/01/0926 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/01/0924 January 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER NELLEMAN / 23/01/2009

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/12/0712 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: G OFFICE CHANGED 13/11/06 6-7 PRINCES COURT WAPPING LANE LONDON E1W 2DA

View Document

08/02/068 February 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

29/11/0529 November 2005 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