MIKE WATSON PRODUCTIONS LIMITED

05611182
41 ONTARIO POINT 28 SURREY QUAYS ROAD LONDON SE16 7EE

Documents

Documents
Date Category Description Pages
25 Nov 2014 gazette Gazette Dissolved Voluntary 1 Buy now
12 Aug 2014 gazette Gazette Notice Voluntary 1 Buy now
31 Jul 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Jul 2014 annual-return Annual Return 3 Buy now
04 Jan 2014 accounts Annual Accounts 5 Buy now
24 Jun 2013 annual-return Annual Return 3 Buy now
24 Jun 2013 officers Change of particulars for director (Craig Robinson) 2 Buy now
21 Jun 2013 officers Change of particulars for director (Gregory Robyn Parker Priddy) 2 Buy now
22 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Apr 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Apr 2013 accounts Annual Accounts 5 Buy now
02 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
05 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2012 annual-return Annual Return 4 Buy now
18 Apr 2012 accounts Annual Accounts 7 Buy now
15 Jul 2011 annual-return Annual Return 4 Buy now
15 Jul 2011 officers Change of particulars for director (Craig Robinson) 2 Buy now
15 Jul 2011 officers Change of particulars for director (Gregory Robyn Parker Priddy) 2 Buy now
08 Jul 2011 officers Appointment of director (Craig Robinson) 3 Buy now
08 Jul 2011 officers Appointment of director (Gregory Robyn Parker Priddy) 3 Buy now
01 Jul 2011 resolution Resolution 1 Buy now
01 Jul 2011 accounts Annual Accounts 13 Buy now
01 Jul 2011 officers Termination of appointment of director (Michael Watson) 2 Buy now
02 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Mar 2011 gazette Gazette Notice Compulsary 1 Buy now
30 Mar 2010 accounts Annual Accounts 14 Buy now
24 Mar 2010 officers Termination of appointment of director (Andrew Anderson) 1 Buy now
24 Mar 2010 officers Termination of appointment of secretary (Andrew Anderson) 1 Buy now
03 Nov 2009 annual-return Annual Return 5 Buy now
03 Nov 2009 officers Change of particulars for director (Andrew James Anderson) 2 Buy now
03 Nov 2009 officers Change of particulars for secretary (Andrew James Anderson) 1 Buy now
03 Nov 2009 officers Change of particulars for director (Michael Anthony Watson) 2 Buy now
14 May 2009 accounts Annual Accounts 14 Buy now
23 Jan 2009 annual-return Return made up to 03/11/08; full list of members 3 Buy now
06 May 2008 accounts Annual Accounts 14 Buy now
28 Feb 2008 annual-return Return made up to 03/11/07; full list of members 7 Buy now
07 Feb 2008 address Registered office changed on 07/02/08 from: 6TH floor 52 ward street london EC3M 7NL 1 Buy now
11 Dec 2006 accounts Accounting reference date extended from 30/11/06 to 31/03/07 1 Buy now
07 Dec 2006 annual-return Return made up to 03/11/06; full list of members 7 Buy now
21 Jun 2006 officers New director appointed 2 Buy now
12 Jun 2006 officers New secretary appointed;new director appointed 2 Buy now
03 Nov 2005 officers Secretary resigned 1 Buy now
03 Nov 2005 officers Director resigned 1 Buy now
03 Nov 2005 incorporation Incorporation Company 9 Buy now