- Company Overview for INCOL MEDIA LIMITED (05428441)
- Filing history for INCOL MEDIA LIMITED (05428441)
- People for INCOL MEDIA LIMITED (05428441)
- More for INCOL MEDIA LIMITED (05428441)
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) |
---|---|---|---|
12 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2013 | TM02 | Termination of appointment of Charmaine Karen Bignell as a secretary on 7 February 2013 | |
03 Oct 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
02 May 2012 | AR01 |
Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-05-02
|
|
30 Sep 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
12 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2011 | CONNOT | Change of name notice | |
28 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2011 | CONNOT | Change of name notice | |
22 Sep 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Mark Andrew Saggs on 1 October 2009 | |
15 Sep 2009 | 287 | Registered office changed on 15/09/2009 from 262 water road wembley middlesex HA0 1HX united kingdom | |
20 Aug 2009 | 287 | Registered office changed on 20/08/2009 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET | |
05 Jun 2009 | 363a | Return made up to 19/04/09; full list of members | |
26 May 2009 | AA | Accounts made up to 30 April 2009 | |
17 Mar 2009 | 287 | Registered office changed on 17/03/2009 from sheridan house, 17 st. Anns rd harrow middlesex HA1 1JU | |
05 Mar 2009 | AA | Accounts made up to 30 April 2008 | |
27 Feb 2009 | 363a | Return made up to 19/04/08; full list of members | |
16 Sep 2008 | 288a | Secretary appointed charmaine karen bignell | |
16 Sep 2008 | 288b | Appointment Terminated Secretary daniel francis | |
30 Nov 2007 | CERTNM | Company name changed creative print management LTD\certificate issued on 30/11/07 | |
26 Sep 2007 | CERTNM | Company name changed cpg two LIMITED\certificate issued on 26/09/07 |