M R PRODUCTIONS LIMITED

03643136
HALTWHISTLE STATION ROAD GOUDHURST CRANBROOK TN17 1HA

Documents

Documents
Date Category Description Pages
14 Mar 2017 gazette Gazette Dissolved Voluntary 1 Buy now
27 Dec 2016 gazette Gazette Notice Voluntary 1 Buy now
14 Dec 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jul 2016 accounts Annual Accounts 3 Buy now
17 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2015 annual-return Annual Return 3 Buy now
27 Jul 2015 accounts Annual Accounts 5 Buy now
19 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2014 annual-return Annual Return 3 Buy now
12 Aug 2014 accounts Annual Accounts 4 Buy now
30 Oct 2013 annual-return Annual Return 3 Buy now
01 Aug 2013 accounts Annual Accounts 4 Buy now
14 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Oct 2012 annual-return Annual Return 3 Buy now
02 Aug 2012 accounts Annual Accounts 4 Buy now
27 Oct 2011 annual-return Annual Return 3 Buy now
27 Oct 2011 officers Change of particulars for secretary (Lorraine Puttock) 1 Buy now
27 Oct 2011 officers Change of particulars for director (Mr Melvyn Reginald Puttock) 2 Buy now
04 Aug 2011 accounts Annual Accounts 4 Buy now
15 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Oct 2010 annual-return Annual Return 4 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
27 Oct 2009 annual-return Annual Return 5 Buy now
27 Oct 2009 officers Change of particulars for director (Melvyn Reginald Puttock) 2 Buy now
27 Aug 2009 accounts Annual Accounts 4 Buy now
15 Oct 2008 annual-return Return made up to 02/10/08; full list of members 3 Buy now
29 Aug 2008 accounts Annual Accounts 4 Buy now
22 Oct 2007 annual-return Return made up to 02/10/07; full list of members 2 Buy now
22 Oct 2007 capital Ad 02/01/07--------- £ si 2@1=2 £ ic 2/4 1 Buy now
11 Jul 2007 accounts Annual Accounts 3 Buy now
05 Oct 2006 annual-return Return made up to 02/10/06; full list of members 2 Buy now
17 Jul 2006 accounts Annual Accounts 3 Buy now
13 Oct 2005 annual-return Return made up to 02/10/05; full list of members 3 Buy now
19 Jul 2005 accounts Annual Accounts 3 Buy now
18 Oct 2004 annual-return Return made up to 02/10/04; full list of members 6 Buy now
19 Jul 2004 change-of-name Certificate Change Of Name Company 2 Buy now
21 May 2004 accounts Annual Accounts 3 Buy now
14 Oct 2003 annual-return Return made up to 02/10/03; full list of members 6 Buy now
19 Jun 2003 accounts Annual Accounts 3 Buy now
07 May 2003 address Registered office changed on 07/05/03 from: 2ND floor 325 goring road worthing west sussex BN12 4NX 1 Buy now
07 Oct 2002 annual-return Return made up to 02/10/02; full list of members 6 Buy now
10 Jul 2002 accounts Annual Accounts 3 Buy now
02 Oct 2001 annual-return Return made up to 02/10/01; full list of members 6 Buy now
02 Oct 2001 officers Secretary resigned 1 Buy now
12 Jul 2001 accounts Annual Accounts 3 Buy now
02 Feb 2001 address Registered office changed on 02/02/01 from: bucklands wildernesse avenue sevenoaks kent TN15 0EA 1 Buy now
23 Oct 2000 officers New secretary appointed 2 Buy now
23 Oct 2000 address Registered office changed on 23/10/00 from: 1 dean farrar street london SW1H 0DY 1 Buy now
23 Oct 2000 annual-return Return made up to 02/10/00; full list of members 6 Buy now
20 Jul 2000 officers Director resigned 1 Buy now
13 Jul 2000 address Registered office changed on 13/07/00 from: bucklands wildernesse avenue sevenoaks kent TN15 0EA 1 Buy now
02 Jun 2000 accounts Annual Accounts 3 Buy now
23 Mar 2000 annual-return Return made up to 02/10/99; full list of members 6 Buy now
08 Mar 2000 address Registered office changed on 08/03/00 from: 36 whitefriars street london EC4Y 8BH 1 Buy now
05 Jan 1999 officers New director appointed 2 Buy now
16 Dec 1998 address Registered office changed on 16/12/98 from: 60 tabernacle street london EC2A 4NB 1 Buy now
16 Dec 1998 officers Secretary resigned 1 Buy now
16 Dec 1998 officers Director resigned 1 Buy now
16 Dec 1998 officers New secretary appointed 2 Buy now
16 Dec 1998 officers New director appointed 2 Buy now
02 Oct 1998 incorporation Incorporation Company 15 Buy now