HADOR FILM PRODUCTIONS LIMITED

04116014
99 KENTON ROAD KENTON HARROW MIDDLESEX HA3 0AN

Documents

Documents
Date Category Description Pages
18 Aug 2015 gazette Gazette Dissolved Compulsory 1 Buy now
05 May 2015 gazette Gazette Notice Compulsory 1 Buy now
19 Dec 2014 annual-return Annual Return 4 Buy now
23 Dec 2013 annual-return Annual Return 4 Buy now
31 May 2013 accounts Annual Accounts 8 Buy now
21 Dec 2012 annual-return Annual Return 4 Buy now
28 Sep 2012 accounts Annual Accounts 8 Buy now
09 Feb 2012 accounts Annual Accounts 8 Buy now
28 Dec 2011 annual-return Annual Return 4 Buy now
31 Dec 2010 accounts Annual Accounts 9 Buy now
29 Dec 2010 annual-return Annual Return 4 Buy now
07 Aug 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Aug 2010 accounts Annual Accounts 9 Buy now
11 May 2010 gazette Gazette Notice Compulsary 1 Buy now
23 Dec 2009 annual-return Annual Return 4 Buy now
23 Dec 2009 officers Change of particulars for director (Steven Paul) 2 Buy now
23 Dec 2009 officers Change of particulars for corporate secretary (Bsp Secretarial Limited) 2 Buy now
15 Jan 2009 annual-return Return made up to 28/11/08; full list of members 3 Buy now
15 Jan 2009 officers Director's change of particulars / steven paul / 01/01/2008 1 Buy now
26 Jun 2008 accounts Annual Accounts 6 Buy now
04 Mar 2008 accounts Annual Accounts 8 Buy now
09 Jan 2008 officers Director's particulars changed 1 Buy now
09 Jan 2008 annual-return Return made up to 28/11/07; full list of members 2 Buy now
27 Nov 2007 accounts Annual Accounts 10 Buy now
18 Oct 2007 accounts Annual Accounts 10 Buy now
30 Mar 2007 officers New director appointed 1 Buy now
29 Mar 2007 officers Director resigned 1 Buy now
19 Jan 2007 annual-return Return made up to 28/11/06; full list of members 2 Buy now
16 Jan 2006 accounts Delivery ext'd 3 mth 30/04/05 1 Buy now
20 Dec 2005 annual-return Return made up to 28/11/05; full list of members 2 Buy now
14 Jun 2005 accounts Annual Accounts 12 Buy now
08 Feb 2005 annual-return Return made up to 28/11/04; full list of members 2 Buy now
10 Jan 2005 accounts Delivery ext'd 3 mth 30/04/04 1 Buy now
05 Oct 2004 accounts Annual Accounts 11 Buy now
28 Feb 2004 annual-return Return made up to 28/11/03; full list of members 5 Buy now
27 Nov 2003 accounts Delivery ext'd 3 mth 30/04/03 1 Buy now
23 Sep 2003 mortgage Declaration of mortgage charge released/ceased 2 Buy now
31 Jan 2003 mortgage Particulars of mortgage/charge 7 Buy now
29 Jan 2003 mortgage Particulars of mortgage/charge 10 Buy now
24 Jan 2003 mortgage Particulars of mortgage/charge 4 Buy now
30 Dec 2002 annual-return Return made up to 28/11/02; full list of members 5 Buy now
18 Dec 2002 accounts Annual Accounts 8 Buy now
16 Oct 2002 officers Director resigned 1 Buy now
07 Oct 2002 officers New director appointed 2 Buy now
08 Sep 2002 accounts Delivery ext'd 3 mth 30/04/02 1 Buy now
13 Aug 2002 accounts Accounting reference date extended from 30/11/01 to 30/04/02 1 Buy now
30 Jan 2002 annual-return Return made up to 28/11/01; full list of members 5 Buy now
12 Dec 2001 mortgage Particulars of mortgage/charge 3 Buy now
27 Mar 2001 officers New director appointed 2 Buy now
27 Dec 2000 change-of-name Certificate Change Of Name Company 2 Buy now
22 Dec 2000 address Registered office changed on 22/12/00 from: 47-49 green lane northwood middlesex HA6 3AE 1 Buy now
22 Dec 2000 officers New secretary appointed 2 Buy now
07 Dec 2000 officers Secretary resigned 1 Buy now
07 Dec 2000 officers Director resigned 1 Buy now
28 Nov 2000 incorporation Incorporation Company 17 Buy now