- Company Overview for MEDIATOR COMMUNICATIONS LTD (02713144)
- Filing history for MEDIATOR COMMUNICATIONS LTD (02713144)
- People for MEDIATOR COMMUNICATIONS LTD (02713144)
- Charges for MEDIATOR COMMUNICATIONS LTD (02713144)
- Insolvency for MEDIATOR COMMUNICATIONS LTD (02713144)
- More for MEDIATOR COMMUNICATIONS LTD (02713144)
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 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Sep 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
29 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 May 2019 | |
13 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 May 2018 | |
17 Jul 2017 | AD01 | Registered office address changed from The Hat Factory 168a Camden Street London NW1 9PT to Begbies Traynor (Central) Llp Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 17 July 2017 | |
07 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
07 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
31 May 2017 | LIQ02 | Statement of affairs | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Jun 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
27 Sep 2013 | CH01 | Director's details changed for Craig Newman on 9 May 2012 | |
27 Sep 2013 | AD01 | Registered office address changed from the Hat Factory 166 / 168 Camden Street London NW1 9PT United Kingdom on 27 September 2013 | |
27 Sep 2013 | CH03 | Secretary's details changed for Harprit Singh Johal on 9 May 2012 | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
01 May 2012 | AD01 | Registered office address changed from Evelyn House 142-144 New Cavendish Street London W1M 7FG on 1 May 2012 |