COLUMBIA TECHNOLOGY PRODUCTIONS LTD

06207504
4 LITTLE PORTLAND STREET 2ND FLOOR, OFFICE DEPT 105 LONDON W1W 7JB

Documents

Documents
Date Category Description Pages
23 Aug 2017 gazette Gazette Dissolved Liquidation 1 Buy now
23 May 2017 insolvency Liquidation Compulsory Completion 1 Buy now
13 Jul 2015 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
30 Sep 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Jun 2014 officers Appointment of director (Mr Wolfgang Behrendt) 2 Buy now
17 Jun 2014 officers Change of particulars for director (Dr Sc Gerhard Wolf Berger) 2 Buy now
17 Jun 2014 officers Termination of appointment of director (Gerhard Wolf Berger) 1 Buy now
17 Feb 2014 annual-return Annual Return 3 Buy now
17 Feb 2014 officers Change of particulars for director (Dr Sc Gerhard Wolf Berger) 2 Buy now
04 Feb 2014 officers Change of particulars for director (Dr Sc Gerhard Berger) 2 Buy now
16 Dec 2013 officers Change of particulars for director (Dr. Gerhard Berger) 2 Buy now
01 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Aug 2013 officers Change of particulars for director (Mr. Gerhard Berger) 2 Buy now
19 Jun 2013 accounts Annual Accounts 6 Buy now
06 Mar 2013 annual-return Annual Return 3 Buy now
05 Mar 2013 officers Change of particulars for director (Mr. Gerhard Berger) 2 Buy now
05 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Apr 2012 officers Termination of appointment of director (Gerhard Wolf) 1 Buy now
12 Apr 2012 officers Appointment of director (Mr. Gerhard Berger) 2 Buy now
10 Jan 2012 accounts Annual Accounts 5 Buy now
10 Jan 2012 annual-return Annual Return 3 Buy now
10 Jan 2012 officers Change of particulars for director (Mr Gerhard Wolf) 2 Buy now
09 Jan 2012 officers Termination of appointment of secretary (Uk Company Secretaries Limited) 1 Buy now
09 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jan 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2012 officers Appointment of director (Mr Gerhard Wolf) 2 Buy now
04 Jan 2012 change-of-name Certificate Change Of Name Company 3 Buy now
03 Jan 2012 accounts Annual Accounts 2 Buy now
03 Jan 2012 officers Termination of appointment of director (Maureen Caveley) 1 Buy now
12 Apr 2011 annual-return Annual Return 3 Buy now
07 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2010 accounts Annual Accounts 2 Buy now
16 Apr 2010 annual-return Annual Return 4 Buy now
16 Apr 2010 officers Appointment of director (Ms Maureen Anne Caveley) 2 Buy now
16 Apr 2010 officers Termination of appointment of director (Uk Incorporations Limited) 1 Buy now
16 Apr 2010 officers Change of particulars for corporate secretary (Uk Company Secretaries Limited) 2 Buy now
19 May 2009 accounts Annual Accounts 2 Buy now
06 May 2009 annual-return Return made up to 10/04/09; full list of members 3 Buy now
02 Jul 2008 accounts Annual Accounts 1 Buy now
08 May 2008 annual-return Return made up to 10/04/08; full list of members 3 Buy now
10 Apr 2007 incorporation Incorporation Company 13 Buy now