Advanced company searchLink opens in new window

MEDIA CENTRE TECHNOLOGIES LIMITED

Company number 02998634

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)
22 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2010 L64.04 Dissolution deferment
15 Jul 2010 L64.07 Completion of winding up
16 Jan 2009 COCOMP Order of court to wind up
05 Jan 2009 COCOMP Order of court to wind up
07 Aug 2008 287 Registered office changed on 07/08/2008 from 6 marlborough road colmworth business park st. Neots cambridgshire PE19 8YP
17 Jul 2008 288b Appointment Terminated Director barry willmore
14 Jul 2008 288b Appointment Terminated Director paul roberts
24 Jun 2008 88(3) Particulars of contract relating to shares
24 Jun 2008 88(2) Ad 21/04/08 gbp si 4000000@0.01=40000 gbp ic 345767.5/385767.5
23 Jun 2008 288b Appointment Terminated Secretary ovalsec LIMITED
28 Apr 2008 53 Application for reregistration from PLC to private
28 Apr 2008 MAR Re-registration of Memorandum and Articles
28 Apr 2008 CERT10 Certificate of re-registration from Public Limited Company to Private
28 Apr 2008 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
09 Apr 2008 88(2) Capitals not rolled up
06 Mar 2008 88(3) Particulars of contract relating to shares
06 Mar 2008 88(2) Ad 14/12/07 gbp si 50000@0.01=500 gbp ic 345267.5/345767.5
06 Mar 2008 88(3) Particulars of contract relating to shares
06 Mar 2008 88(2) Capitals not rolled up
06 Mar 2008 88(2) Ad 01/02/08 gbp si 2791250@0.01=27912.5 gbp ic 317355/345267.5
17 Jan 2008 363a Return made up to 06/12/07; full list of members
17 Jan 2008 88(3) Particulars of contract relating to shares
17 Jan 2008 88(2)R Ad 04/10/07--------- £ si 385500@.01=3855 £ ic 313500/317355
14 Nov 2007 AA Full accounts made up to 30 April 2007