- Company Overview for POCKET SCIENTIST PRODUCTIONS LIMITED (05668751)
- Filing history for POCKET SCIENTIST PRODUCTIONS LIMITED (05668751)
- People for POCKET SCIENTIST PRODUCTIONS LIMITED (05668751)
- More for POCKET SCIENTIST PRODUCTIONS LIMITED (05668751)
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) |
---|---|---|---|
16 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2012 | DS01 | Application to strike the company off the register | |
18 Jun 2012 | TM01 | Termination of appointment of Grant Mansfield as a director on 23 March 2012 | |
16 Jan 2012 | AR01 |
Annual return made up to 6 January 2012 with full list of shareholders
Statement of capital on 2012-01-16
|
|
07 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
17 Sep 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
18 Jan 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Raymond George Hedges on 6 January 2010 | |
27 Oct 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
23 Feb 2009 | 363a | Return made up to 06/01/09; full list of members | |
23 Feb 2009 | 288c | Director's Change of Particulars / raymond hedges / 01/12/2008 / HouseName/Number was: , now: mothership; Street was: 36 sandalwood avenue, now: le mont des grupiaeux; Area was: , now: st peter; Post Town was: chertsey, now: jersey; Region was: surrey, now: ci; Post Code was: KT16 9PB, now: JE3 7ED | |
18 Nov 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
11 Feb 2008 | 363a | Return made up to 06/01/08; full list of members | |
28 Oct 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
16 May 2007 | 363s | Return made up to 06/01/07; full list of members | |
16 May 2007 | 288b | Secretary resigned | |
16 May 2007 | 288a | New secretary appointed | |
03 Oct 2006 | 88(2)R | Ad 06/01/06--------- £ si 20@1=20 £ ic 1/21 | |
06 Mar 2006 | CERTNM | Company name changed zaptime LIMITED\certificate issued on 06/03/06 | |
06 Mar 2006 | 288a | New director appointed | |
21 Feb 2006 | 287 | Registered office changed on 21/02/06 from: 41 chalton street london NW1 1JD | |
21 Feb 2006 | 288a | New director appointed | |
21 Feb 2006 | 288a | New secretary appointed |