- Company Overview for BLUE VIPER PRODUCTIONS LIMITED (03753220)
- Filing history for BLUE VIPER PRODUCTIONS LIMITED (03753220)
- People for BLUE VIPER PRODUCTIONS LIMITED (03753220)
- More for BLUE VIPER PRODUCTIONS LIMITED (03753220)
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) |
---|---|---|---|
30 Mar 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2009 | DS01 | Application to strike the company off the register | |
06 Dec 2009 | TM01 | Termination of appointment of Neil Egerton as a director | |
13 May 2009 | 363a | Return made up to 15/04/09; full list of members | |
06 Apr 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
11 Aug 2008 | 363s | Return made up to 15/04/08; no change of members | |
23 Apr 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
17 Dec 2007 | 287 | Registered office changed on 17/12/07 from: 36 downsview avenue westfield woking surrey GU22 9BT | |
15 Jun 2007 | 363s | Return made up to 15/04/07; no change of members | |
19 Apr 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
07 Nov 2006 | 287 | Registered office changed on 07/11/06 from: unit 4E the landsbury estate knaphill surrey GU21 2EP | |
09 May 2006 | 363s | Return made up to 15/04/06; full list of members | |
08 Mar 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
13 Apr 2005 | 363s | Return made up to 15/04/05; full list of members | |
12 Apr 2005 | AA | Total exemption full accounts made up to 31 December 2004 | |
27 Jan 2005 | 287 | Registered office changed on 27/01/05 from: 36 downsview avenue westfield woking surrey GU22 9BT | |
11 Nov 2004 | 288b | Secretary resigned | |
11 Nov 2004 | 288a | New secretary appointed | |
28 Oct 2004 | AA | Total exemption full accounts made up to 31 December 2003 | |
14 Apr 2004 | 363s | Return made up to 15/04/04; full list of members | |
14 Apr 2004 | 363(288) |
Director's particulars changed
|
|
03 Nov 2003 | AA | Total exemption full accounts made up to 31 December 2002 | |
27 Oct 2003 | 287 | Registered office changed on 27/10/03 from: 9 nightingale gardens sandhurst berkshire GU47 9DQ | |
22 Oct 2003 | CERTNM | Company name changed fantastic features LIMITED\certificate issued on 22/10/03 |