- Company Overview for MARK ROBINSON POST PRODUCTION LIMITED (06167794)
- Filing history for MARK ROBINSON POST PRODUCTION LIMITED (06167794)
- People for MARK ROBINSON POST PRODUCTION LIMITED (06167794)
- More for MARK ROBINSON POST PRODUCTION LIMITED (06167794)
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) |
---|---|---|---|
07 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2013 | DS01 | Application to strike the company off the register | |
04 Apr 2013 | AR01 |
Annual return made up to 19 March 2013 with full list of shareholders
Statement of capital on 2013-04-04
|
|
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Apr 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Aug 2011 | CH01 | Director's details changed for Mr Mark Amit Robinson on 8 August 2011 | |
09 Aug 2011 | AD01 | Registered office address changed from 96 Nelson Road Wimbledon London SW19 1HX United Kingdom on 9 August 2011 | |
08 Aug 2011 | CH03 | Secretary's details changed for Sophie Alexandra Robinson on 4 August 2011 | |
08 Aug 2011 | CH01 | Director's details changed for Mr Mark Amit Robinson on 4 August 2011 | |
13 May 2011 | AP03 | Appointment of Sophie Alexandra Robinson as a secretary | |
13 May 2011 | AD01 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD England on 13 May 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
13 Apr 2011 | TM02 | Termination of appointment of Astrid Forster as a secretary | |
14 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 May 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
30 Apr 2010 | AD01 | Registered office address changed from 96 Nelson Road Wimbledon London SW19 1HX on 30 April 2010 | |
07 Aug 2009 | 287 | Registered office changed on 07/08/2009 from the pines boars head crowborough east sussex TN6 3HD | |
30 Jun 2009 | 288c | Director's Change of Particulars / mark robinson / 30/06/2009 / HouseName/Number was: , now: 96; Street was: 56 kingswood road, now: nelson road; Post Code was: SW19 3NE, now: SW19 1HX; Country was: , now: united kingdom | |
11 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Apr 2009 | 363a | Return made up to 19/03/09; full list of members | |
18 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Jun 2008 | 288a | Secretary appointed miss astrid sandra clare forster | |
16 Jun 2008 | 288b | Appointment Terminated Secretary jayne good |