- Company Overview for MRI MEDIA LIMITED (05544592)
- Filing history for MRI MEDIA LIMITED (05544592)
- People for MRI MEDIA LIMITED (05544592)
- Charges for MRI MEDIA LIMITED (05544592)
- Insolvency for MRI MEDIA LIMITED (05544592)
- More for MRI MEDIA LIMITED (05544592)
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) |
---|---|---|---|
20 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 14 October 2011 | |
20 Oct 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2011 | |
27 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 18 March 2011 | |
22 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2010 | |
15 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 18 March 2010 | |
03 Apr 2009 | 4.20 | Statement of affairs with form 4.19 | |
03 Apr 2009 | 600 | Appointment of a voluntary liquidator | |
03 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2009 | 287 | Registered office changed on 23/03/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW | |
06 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
26 Feb 2009 | 288a | Director appointed dominic charles pickering | |
26 Feb 2009 | 288b | Appointment Terminated Director michael liggan | |
26 Feb 2009 | 288b | Appointment Terminated Director wendy macanthony | |
26 Aug 2008 | 363a | Return made up to 24/08/08; full list of members | |
11 Jan 2008 | 287 | Registered office changed on 11/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH | |
19 Oct 2007 | 395 | Particulars of mortgage/charge | |
25 Sep 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
19 Sep 2007 | 288c | Director's particulars changed | |
18 Sep 2007 | 363a | Return made up to 24/08/07; full list of members | |
04 Jul 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
15 Nov 2006 | 363a | Return made up to 24/08/06; full list of members | |
01 Sep 2006 | 288a | New director appointed | |
31 Aug 2006 | 287 | Registered office changed on 31/08/06 from: heron house, albert square manchester lancashire M60 8GT |