Advanced company searchLink opens in new window

EPHEX MEDIA LIMITED

Company number 05266162

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)
18 May 2010 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2010 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jul 2009 2.24B Administrator's progress report to 19 June 2009
29 Jun 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
20 Jan 2009 2.24B Administrator's progress report to 14 January 2009
20 Nov 2008 2.16B Statement of affairs with form 2.14B
30 Sep 2008 2.23B Result of meeting of creditors
19 Sep 2008 2.16B Statement of affairs with form 2.15B
16 Sep 2008 2.17B Statement of administrator's proposal
27 Aug 2008 2.16B Statement of affairs with form 2.15B
27 Aug 2008 2.16B Statement of affairs with form 2.14B
30 Jul 2008 287 Registered office changed on 30/07/2008 from oakslade station road hatton warwickshire CV35 7LH
18 Jul 2008 2.12B Appointment of an administrator
14 May 2008 288a Director appointed ms rachel emma carter
07 Mar 2008 288b Appointment Terminated Director steven timberlake
07 Mar 2008 288b Appointment Terminated Director edward hammond chambers borgnis
11 Dec 2007 363a Return made up to 21/10/07; full list of members
11 Dec 2007 288c Director's particulars changed
04 Dec 2007 395 Particulars of mortgage/charge
02 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
23 Oct 2007 288b Director resigned
28 Jun 2007 122 Div 05/06/07
28 Jun 2007 88(2)R Ad 05/06/07--------- £ si 1200@.1=120 £ ic 480/600
28 Jun 2007 88(2)R Ad 05/06/07--------- £ si 1800@.1=180 £ ic 300/480
28 Jun 2007 123 Nc inc already adjusted 05/06/07