- Company Overview for MCGREGOR PRODUCTIONS LIMITED (06517069)
- Filing history for MCGREGOR PRODUCTIONS LIMITED (06517069)
- People for MCGREGOR PRODUCTIONS LIMITED (06517069)
- Insolvency for MCGREGOR PRODUCTIONS LIMITED (06517069)
- More for MCGREGOR PRODUCTIONS LIMITED (06517069)
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) |
---|---|---|---|
22 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Feb 2014 | AD01 | Registered office address changed from Robinson Sterling 616D Green Lane Ilford Essex IG3 9SE United Kingdom on 21 February 2014 | |
20 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
20 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2013 | AD01 | Registered office address changed from 551 Green Lane Ilford Essex IG3 9RJ England on 19 June 2013 | |
16 Apr 2013 | AR01 |
Annual return made up to 28 February 2013 with full list of shareholders
Statement of capital on 2013-04-16
|
|
07 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 29 February 2012 with full list of shareholders | |
24 Apr 2012 | CH01 | Director's details changed for Mr Iain Wimbush on 29 December 2011 | |
24 Apr 2012 | CH01 | Director's details changed for Ms Joanne Louise Rudolphy on 29 December 2011 | |
29 Dec 2011 | AD01 | Registered office address changed from The Pines Boars Head Crowborough TN6 3HD United Kingdom on 29 December 2011 | |
09 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
06 Oct 2011 | TM02 | Termination of appointment of Astrid Sandra Clare Forster as a secretary on 6 October 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
11 Apr 2011 | AP01 | Appointment of Ms Joanne Louise Rudolphy as a director | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 May 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Mr Iain Wimbush on 15 January 2010 | |
07 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Sep 2009 | 288a | Director appointed mr iain wimbush | |
16 Sep 2009 | 88(2) | Capitals not rolled up | |
16 Sep 2009 | 288b | Appointment terminated director elizabeth logan | |
05 Sep 2009 | CERTNM | Company name changed zest film & tv edits LIMITED\certificate issued on 08/09/09 |