Advanced company searchLink opens in new window

ON Q PRODUCTIONS LIMITED

Company number 04337716

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)
18 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2009 363a Return made up to 11/12/08; full list of members
11 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
02 Jun 2008 287 Registered office changed on 02/06/2008 from wolverton house 14 wolverton road, dudley west midlands DY2 7PL
04 Jan 2008 363a Return made up to 11/12/07; full list of members
31 May 2007 395 Particulars of mortgage/charge
08 May 2007 AA Total exemption small company accounts made up to 31 December 2006
03 Jan 2007 363a Return made up to 11/12/06; full list of members
17 May 2006 AA Total exemption small company accounts made up to 31 December 2005
28 Apr 2006 288b Director resigned
28 Apr 2006 288b Secretary resigned;director resigned
28 Apr 2006 288a New director appointed
28 Apr 2006 288a New secretary appointed
09 Jan 2006 363a Return made up to 11/12/05; full list of members
14 Apr 2005 AA Total exemption small company accounts made up to 31 December 2004
17 Dec 2004 363s Return made up to 11/12/04; full list of members
26 Oct 2004 AA Total exemption small company accounts made up to 31 December 2003
30 Dec 2003 363s Return made up to 11/12/03; full list of members
21 Jul 2003 AA Total exemption small company accounts made up to 31 December 2002
19 Dec 2002 363s Return made up to 11/12/02; full list of members
19 Dec 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
23 Jan 2002 395 Particulars of mortgage/charge
31 Dec 2001 288b Secretary resigned
11 Dec 2001 NEWINC Incorporation