Advanced company searchLink opens in new window

MEDIATRONIX LTD

Company number 05543666

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)
31 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
29 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Feb 2016 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
24 Oct 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
09 Oct 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
09 Oct 2013 AA Total exemption small company accounts made up to 31 August 2013
22 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
21 Dec 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
18 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2011 AA Accounts for a dormant company made up to 31 August 2011
01 Dec 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
14 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
14 Jan 2011 AR01 Annual return made up to 23 August 2010 with full list of shareholders
14 Jan 2011 TM01 Termination of appointment of Marie Berry as a director
14 Jan 2011 CH03 Secretary's details changed for Khalid Mahmood on 1 June 2010
02 Nov 2010 AP01 Appointment of Marie Berry as a director
11 Feb 2010 AA Accounts for a dormant company made up to 31 August 2009
11 Feb 2010 AD01 Registered office address changed from Southside Business Centre, Unit 32, Sparkbrook Birmingham B12 8LF on 11 February 2010
08 Feb 2010 AR01 Annual return made up to 23 August 2009 with full list of shareholders
22 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off