ANDREW ELMSLIE PRODUCTIONS LIMITED

04288416
62 WILSON STREET LONDON EC2A 2BU

Documents

Documents
Date Category Description Pages
07 Apr 2015 gazette Gazette Dissolved Voluntary 1 Buy now
23 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
10 Dec 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Nov 2014 officers Termination of appointment of director (Andrew Elmslie) 1 Buy now
19 Nov 2014 officers Appointment of director (Mr Ian Elmslie) 2 Buy now
03 Oct 2013 annual-return Annual Return 4 Buy now
03 Oct 2013 officers Change of particulars for corporate secretary (Jt Nominees Limited) 2 Buy now
04 Sep 2013 accounts Annual Accounts 4 Buy now
02 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2012 annual-return Annual Return 4 Buy now
30 Aug 2012 accounts Annual Accounts 5 Buy now
04 Nov 2011 annual-return Annual Return 4 Buy now
30 Aug 2011 accounts Annual Accounts 6 Buy now
04 Oct 2010 annual-return Annual Return 4 Buy now
30 Sep 2010 officers Change of particulars for corporate secretary (Jt Nominees Limited) 2 Buy now
30 Sep 2010 officers Change of particulars for director (Andrew Elmslie) 2 Buy now
31 Aug 2010 accounts Annual Accounts 6 Buy now
22 Oct 2009 annual-return Annual Return 3 Buy now
29 Sep 2009 address Registered office changed on 29/09/2009 from c/o jackson taylor chartered accountants 162-164 upper richomnd road london SW15 2SL 1 Buy now
29 Sep 2009 accounts Annual Accounts 6 Buy now
21 Nov 2008 annual-return Return made up to 17/09/08; full list of members 3 Buy now
04 Aug 2008 accounts Annual Accounts 8 Buy now
21 Dec 2007 annual-return Return made up to 17/09/07; full list of members 2 Buy now
28 Sep 2007 accounts Annual Accounts 5 Buy now
23 Jan 2007 annual-return Return made up to 17/09/06; full list of members 2 Buy now
03 Oct 2006 accounts Annual Accounts 9 Buy now
13 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jan 2006 annual-return Return made up to 17/09/05; full list of members 6 Buy now
01 Sep 2005 accounts Annual Accounts 9 Buy now
02 Feb 2005 accounts Annual Accounts 8 Buy now
27 Jan 2005 officers Secretary resigned 1 Buy now
27 Jan 2005 officers New secretary appointed 2 Buy now
27 Jan 2005 annual-return Return made up to 17/09/04; full list of members 6 Buy now
17 Mar 2004 annual-return Return made up to 17/09/03; full list of members 6 Buy now
20 Sep 2003 mortgage Particulars of mortgage/charge 5 Buy now
23 Jul 2003 accounts Annual Accounts 9 Buy now
13 Dec 2002 annual-return Return made up to 17/09/02; full list of members 6 Buy now
04 Oct 2001 accounts Accounting reference date extended from 30/09/02 to 30/11/02 1 Buy now
02 Oct 2001 address Registered office changed on 02/10/01 from: 84 temple chambers temple avenue london EC4Y ohp 1 Buy now
02 Oct 2001 officers New director appointed 2 Buy now
02 Oct 2001 officers New secretary appointed 2 Buy now
02 Oct 2001 officers Secretary resigned 1 Buy now
02 Oct 2001 officers Director resigned 1 Buy now
26 Sep 2001 change-of-name Certificate Change Of Name Company 2 Buy now
17 Sep 2001 incorporation Incorporation Company 30 Buy now