- Company Overview for MULTIPLEX MEDIA LIMITED (03654634)
- Filing history for MULTIPLEX MEDIA LIMITED (03654634)
- People for MULTIPLEX MEDIA LIMITED (03654634)
- Charges for MULTIPLEX MEDIA LIMITED (03654634)
- Insolvency for MULTIPLEX MEDIA LIMITED (03654634)
- More for MULTIPLEX MEDIA LIMITED (03654634)
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) |
---|---|---|---|
23 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 May 2015 | 600 | Appointment of a voluntary liquidator | |
01 May 2015 | LIQ MISC OC | Court order INSOLVENCY:court order - replacement of liquidator | |
01 May 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
17 Mar 2015 | AD01 | Registered office address changed from C/O Rsm Tenon 34 Clarendon Rd Watford Herts WD17 1JJ to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 17 March 2015 | |
19 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2014 | |
16 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
16 Jun 2014 | LIQ MISC OC | Court order insolvency:court order - replacement of liquidator | |
16 Jun 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
19 Jul 2013 | AD01 | Registered office address changed from 2Nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom on 19 July 2013 | |
16 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
09 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
09 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
12 Dec 2012 | AR01 |
Annual return made up to 22 October 2012 with full list of shareholders
Statement of capital on 2012-12-12
|
|
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
02 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
25 Oct 2010 | AP01 | Appointment of Mr Charles Bloom as a director | |
25 Oct 2010 | CH01 | Director's details changed for Mr Charles David Bloom on 6 October 2010 | |
25 Oct 2010 | TM01 | Termination of appointment of Sharon Iles as a director |