- Company Overview for HIGHPOINT MEDIA LIMITED (05556478)
- Filing history for HIGHPOINT MEDIA LIMITED (05556478)
- People for HIGHPOINT MEDIA LIMITED (05556478)
- Charges for HIGHPOINT MEDIA LIMITED (05556478)
- Insolvency for HIGHPOINT MEDIA LIMITED (05556478)
- More for HIGHPOINT MEDIA LIMITED (05556478)
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) |
---|---|---|---|
28 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
15 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2012 | AD01 | Registered office address changed from 1 Sopwith Crescent, Hurricane Way, Wickford Business Park Wickford Essex SS11 8YU on 7 November 2012 | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Sep 2012 | AR01 |
Annual return made up to 31 August 2012 with full list of shareholders
Statement of capital on 2012-09-04
|
|
24 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Nov 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
04 Nov 2011 | CH01 | Director's details changed for Ian David Fletcher on 7 September 2011 | |
04 Nov 2011 | CH01 | Director's details changed for Mr Alan White on 7 September 2011 | |
04 Nov 2011 | CH03 | Secretary's details changed for Ian David Fletcher on 7 September 2011 | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
29 Mar 2011 | MA | Memorandum and Articles of Association | |
29 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 11 February 2011
|
|
06 Oct 2010 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
05 Oct 2010 | CH01 | Director's details changed for Mr Alan White on 7 September 2010 | |
05 Oct 2010 | CH01 | Director's details changed for Ian David Fletcher on 7 September 2010 | |
08 Sep 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
02 Oct 2009 | 363a | Return made up to 07/09/09; full list of members | |
20 Jul 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
10 Oct 2008 | 363a | Return made up to 07/09/08; full list of members | |
10 Oct 2008 | 288c | Director and Secretary's Change of Particulars / ian fletcher / 01/09/2008 / HouseName/Number was: , now: tavistock house; Street was: herbert house, now: 75 high street; Area was: high laver, now: balsham; Post Town was: ongar, now: cambridge; Region was: essex, now: ; Post Code was: CM5 0DZ, now: CB21 4EP; Country was: , now: united kingdom |