FX TEAM PRODUCTIONS LIMITED

05093299
APRIL COTTAGE SCHOOL ROAD NOMANSLAND WILTSHIRE SP5 2BY

Documents

Documents
Date Category Description Pages
18 Apr 2017 gazette Gazette Dissolved Voluntary 1 Buy now
31 Jan 2017 gazette Gazette Notice Voluntary 1 Buy now
23 Jan 2017 accounts Annual Accounts 2 Buy now
18 Jan 2017 dissolution Dissolution Application Strike Off Company 4 Buy now
14 Dec 2016 annual-return Annual Return 19 Buy now
14 Dec 2016 restoration Administrative Restoration Company 3 Buy now
20 Sep 2016 gazette Gazette Dissolved Compulsory 1 Buy now
05 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
31 Jan 2016 accounts Annual Accounts 7 Buy now
22 Jun 2015 annual-return Annual Return 3 Buy now
31 Jan 2015 accounts Annual Accounts 7 Buy now
15 Sep 2014 officers Termination of appointment of director (Jane Linda Mackie) 1 Buy now
15 Sep 2014 officers Termination of appointment of secretary (Jane Linda Mackie) 1 Buy now
02 May 2014 annual-return Annual Return 4 Buy now
02 May 2014 officers Change of particulars for director (Jane Linda Mackie) 2 Buy now
02 May 2014 officers Change of particulars for secretary (Jane Linda Mackie) 1 Buy now
02 May 2014 officers Change of particulars for director (Harvey John Mackie) 2 Buy now
31 Jan 2014 accounts Annual Accounts 7 Buy now
23 May 2013 annual-return Annual Return 5 Buy now
31 Jan 2013 accounts Annual Accounts 4 Buy now
21 Jan 2013 officers Change of particulars for secretary (Jane Linda Mackie) 2 Buy now
20 Jan 2013 officers Change of particulars for director (Jane Linda Mackie) 2 Buy now
20 Jan 2013 officers Change of particulars for director (Harvey John Mackie) 2 Buy now
31 May 2012 annual-return Annual Return 5 Buy now
30 Jan 2012 accounts Annual Accounts 2 Buy now
04 Jul 2011 annual-return Annual Return 5 Buy now
31 Jan 2011 accounts Annual Accounts 2 Buy now
19 Sep 2010 officers Change of particulars for director (Jayney Mackie) 2 Buy now
19 Sep 2010 officers Change of particulars for secretary (Jayney Mackie) 1 Buy now
18 May 2010 annual-return Annual Return 5 Buy now
18 May 2010 officers Change of particulars for director (Jayney Mackie) 2 Buy now
18 May 2010 officers Change of particulars for director (Harvey John Mackie) 2 Buy now
30 Jan 2010 accounts Annual Accounts 2 Buy now
27 Jun 2009 annual-return Return made up to 05/04/09; full list of members 4 Buy now
13 May 2009 officers Director and secretary's change of particulars / jayney mackie / 01/05/2009 1 Buy now
13 May 2009 officers Director's change of particulars / harvey mackie / 01/05/2009 1 Buy now
13 May 2009 officers Director and secretary's change of particulars / jayney mackie / 01/05/2009 1 Buy now
26 Feb 2009 accounts Annual Accounts 2 Buy now
08 Apr 2008 annual-return Return made up to 05/04/08; full list of members 4 Buy now
08 Apr 2008 accounts Annual Accounts 2 Buy now
08 Apr 2008 officers Director and secretary's change of particulars / jayney mackie / 09/10/2007 1 Buy now
08 Apr 2008 officers Director's change of particulars / harvey mackie / 09/10/2007 1 Buy now
19 Apr 2007 annual-return Return made up to 05/04/07; full list of members 2 Buy now
18 Apr 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Apr 2007 officers Director's particulars changed 1 Buy now
02 Feb 2007 accounts Annual Accounts 2 Buy now
23 May 2006 annual-return Return made up to 05/04/06; full list of members 2 Buy now
25 Jan 2006 accounts Annual Accounts 1 Buy now
15 Apr 2005 annual-return Return made up to 05/04/05; full list of members 7 Buy now
20 Apr 2004 officers Director resigned 1 Buy now
20 Apr 2004 officers Secretary resigned 1 Buy now
20 Apr 2004 officers New director appointed 2 Buy now
20 Apr 2004 officers New secretary appointed;new director appointed 2 Buy now
20 Apr 2004 address Registered office changed on 20/04/04 from: 82 saint john street london EC1M 4JN 1 Buy now
05 Apr 2004 incorporation Incorporation Company 17 Buy now