- Company Overview for MEDIADECK LIMITED (05560172)
- Filing history for MEDIADECK LIMITED (05560172)
- People for MEDIADECK LIMITED (05560172)
- Charges for MEDIADECK LIMITED (05560172)
- More for MEDIADECK LIMITED (05560172)
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) |
---|---|---|---|
26 Apr 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2010 | AD01 | Registered office address changed from 15a Hallgate Doncaster South Yorkshire DN1 3NA on 14 September 2010 | |
26 Jul 2010 | TM01 | Termination of appointment of Wesley Smith as a director | |
20 Jul 2010 | AD01 | Registered office address changed from 1 Meridian South Meridian Business Park Leicester LE19 1WY United Kingdom on 20 July 2010 | |
29 Apr 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
13 Oct 2008 | 363a | Return made up to 12/09/08; full list of members | |
13 Oct 2008 | 288a | Director appointed richard selden wilcox iii | |
13 Oct 2008 | 287 | Registered office changed on 13/10/2008 from 6 lichfield street burton on trent staffordshire DE14 3RD | |
13 Oct 2008 | 288a | Director appointed mr wesley granger smith | |
25 Sep 2008 | 288b | Appointment Terminate, Director And Secretary Claire Christina White Logged Form | |
24 Sep 2008 | 288b | Appointment Terminated Director timothy astle | |
24 Sep 2008 | 288b | Appointment Terminated Director nigel tatlock | |
24 Sep 2008 | 288a | Director and secretary appointed sir gerrard anthony neale | |
25 Apr 2008 | 288a | Director and secretary appointed claire christina white | |
25 Apr 2008 | 288b | Appointment Terminated Secretary carmel clements | |
01 Apr 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
07 Jan 2008 | 363s | Return made up to 12/09/07; full list of members | |
07 Jan 2008 | 363(353) |
Location of register of members address changed
|
|
01 Nov 2007 | 395 | Particulars of mortgage/charge | |
10 Oct 2007 | 288b | Director resigned | |
17 Sep 2007 | 287 | Registered office changed on 17/09/07 from: 152-154 coles green road london NW2 7HD | |
26 Mar 2007 | AA | Total exemption small company accounts made up to 31 May 2006 |