Advanced company searchLink opens in new window

MEDIATERM LIMITED

Company number 03035755

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)
08 Apr 2003 363s Return made up to 21/03/03; full list of members
10 Jan 2003 AA Total exemption small company accounts made up to 31 March 2002
27 Mar 2002 363s Return made up to 21/03/02; full list of members
04 May 2001 AA Accounts for a small company made up to 31 March 2001
05 Apr 2001 363s Return made up to 21/03/01; full list of members
28 Feb 2001 AA Accounts for a small company made up to 31 March 2000
19 Jul 2000 363s Return made up to 21/03/00; full list of members
19 Jul 2000 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
19 Jul 2000 363(287) Registered office changed on 19/07/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 19/07/00
21 May 1999 AA Accounts for a small company made up to 31 March 1999
29 Mar 1999 363s Return made up to 21/03/99; full list of members
19 May 1998 AA Accounts for a small company made up to 31 March 1998
30 Mar 1998 363s Return made up to 21/03/98; no change of members
14 May 1997 88(2) Ad 31/03/97--------- £ si 49@1=49 £ ic 1/50
14 Apr 1997 AA Accounts for a small company made up to 31 March 1997
02 Apr 1997 363s Return made up to 21/03/97; no change of members
15 May 1996 AA Accounts for a small company made up to 31 March 1996
04 Apr 1996 363s Return made up to 21/03/96; full list of members
21 Apr 1995 224 Accounting reference date notified as 31/03
19 Apr 1995 288 Director resigned;new director appointed
19 Apr 1995 288 Secretary resigned;new secretary appointed
19 Apr 1995 287 Registered office changed on 19/04/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
21 Mar 1995 NEWINC Incorporation