Advanced company searchLink opens in new window

SNCMEDIA LIMITED

Company number 05359222

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 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
19 Apr 2012 4.68 Liquidators' statement of receipts and payments to 5 April 2012
02 Dec 2011 AD01 Registered office address changed from 3rd Floor Silver House Silver Street Doncaster S Yorks DN1 1HL on 2 December 2011
24 Oct 2011 4.68 Liquidators' statement of receipts and payments to 5 October 2011
11 May 2011 4.68 Liquidators' statement of receipts and payments to 5 April 2011
26 Oct 2010 4.68 Liquidators' statement of receipts and payments to 5 October 2010
28 Apr 2010 4.68 Liquidators' statement of receipts and payments to 5 April 2010
04 Nov 2009 4.68 Liquidators' statement of receipts and payments to 5 October 2009
29 Apr 2009 287 Registered office changed on 29/04/2009 from dpc accountants, vernon road stoke-on-trent ST4 2QY
17 Oct 2008 4.20 Statement of affairs with form 4.19
17 Oct 2008 600 Appointment of a voluntary liquidator
17 Oct 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-06
27 May 2008 AA Total exemption small company accounts made up to 30 April 2007
02 Apr 2008 363a Return made up to 09/02/08; full list of members
13 Mar 2007 363a Return made up to 09/02/07; full list of members
15 Aug 2006 225 Accounting reference date extended from 28/02/07 to 30/04/07
28 Jul 2006 AA Accounts made up to 28 February 2006
22 Jul 2006 395 Particulars of mortgage/charge
12 Apr 2006 88(2)R Ad 01/03/05--------- £ si 199@1
28 Mar 2006 363a Return made up to 09/02/06; full list of members
19 Jul 2005 288a New secretary appointed;new director appointed
13 Jul 2005 395 Particulars of mortgage/charge
24 Jun 2005 288b Secretary resigned
15 Mar 2005 288a New director appointed