Advanced company searchLink opens in new window

TIGER ASPECT PRODUCTIONS LIMITED

Company number 03643117

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
07 Jul 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 51
28 Jun 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 65
28 Jun 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 61
28 Jun 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 62
28 Jun 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 63
28 Jun 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 64
28 Jun 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 59
28 Jun 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 60
28 Jun 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 54
28 Jun 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 48
07 Apr 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
15 Feb 2010 AP01 Appointment of Lucas Jacques Richard Church as a director
15 Feb 2010 AP01 Appointment of Richard Robert Johnston as a director
15 Feb 2010 AP03 Appointment of John Russell Parsons as a secretary