- Company Overview for MEDIATECH DIRECT LIMITED (04286904)
- Filing history for MEDIATECH DIRECT LIMITED (04286904)
- People for MEDIATECH DIRECT LIMITED (04286904)
- Charges for MEDIATECH DIRECT LIMITED (04286904)
- Insolvency for MEDIATECH DIRECT LIMITED (04286904)
- More for MEDIATECH DIRECT LIMITED (04286904)
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 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2012 | 2.24B | Administrator's progress report to 15 May 2012 | |
22 May 2012 | 2.35B | Notice of move from Administration to Dissolution on 15 May 2012 | |
09 Feb 2012 | 2.24B | Administrator's progress report to 7 January 2012 | |
07 Oct 2011 | 2.16B | Statement of affairs with form 2.14B | |
15 Sep 2011 | F2.18 | Notice of deemed approval of proposals | |
31 Aug 2011 | 2.17B | Statement of administrator's proposal | |
14 Jul 2011 | AD01 | Registered office address changed from Units 42-48 Somers Road Rugby Warwickshire CV22 7DH on 14 July 2011 | |
14 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
12 Jul 2011 | 2.12B | Appointment of an administrator | |
07 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Feb 2011 | AR01 |
Annual return made up to 13 September 2010 with full list of shareholders
Statement of capital on 2011-02-01
|
|
01 Feb 2011 | CH01 | Director's details changed for Mr Richard Anthony White on 15 July 2010 | |
01 Feb 2011 | CH01 | Director's details changed for David Lindsay Wright on 15 July 2010 | |
01 Feb 2011 | CH03 | Secretary's details changed for Richard Anthony White on 15 July 2010 | |
01 Feb 2011 | CH01 | Director's details changed for Philip Harvey Brooks on 15 July 2010 | |
27 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
12 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
30 Nov 2009 | AR01 | Annual return made up to 13 September 2009 with full list of shareholders | |
20 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
16 Oct 2008 | 363a | Return made up to 13/09/08; full list of members | |
16 Oct 2008 | 288c | Director's Change of Particulars / philip brooks / 01/01/2008 / HouseName/Number was: , now: 16; Street was: 2 coton park drive, now: two pike leys; Post Code was: CV23 0WN, now: CV23 0GS; Country was: , now: united kingdom |