- Company Overview for MEDIASAT3 LIMITED (05847562)
- Filing history for MEDIASAT3 LIMITED (05847562)
- People for MEDIASAT3 LIMITED (05847562)
- Insolvency for MEDIASAT3 LIMITED (05847562)
- More for MEDIASAT3 LIMITED (05847562)
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) |
---|---|---|---|
29 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Aug 2014 | 4.43 | Notice of final account prior to dissolution | |
05 Jul 2012 | AD01 | Registered office address changed from the Goodwin Centre Icehouse Road Hull East Yorkshire HU3 2HQ England on 5 July 2012 | |
05 Jul 2012 | 4.31 | Appointment of a liquidator | |
16 Apr 2012 | COCOMP | Order of court to wind up | |
18 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2011 | TM02 | Termination of appointment of Andrea Holich as a secretary | |
15 Feb 2011 | TM01 | Termination of appointment of John Illingworth as a director | |
15 Dec 2010 | AD02 | Register inspection address has been changed from Cartref Lixwm Holywell Clwyd CH8 8NQ | |
15 Dec 2010 | AD03 | Register(s) moved to registered inspection location | |
13 Dec 2010 | AA01 | Current accounting period extended from 31 December 2010 to 31 March 2011 | |
01 Dec 2010 | AD01 | Registered office address changed from Cartref Lixwm Holywell Flintshire CH8 8NQ on 1 December 2010 | |
01 Dec 2010 | AP03 | Appointment of Ms Andrea Holich as a secretary | |
01 Dec 2010 | TM02 | Termination of appointment of Antony Hales as a secretary | |
23 Nov 2010 | TM01 | Termination of appointment of Paul Towey as a director | |
18 Nov 2010 | AP01 | Appointment of Mr John Mark Illingworth as a director | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Jul 2010 | AR01 |
Annual return made up to 15 June 2010 with full list of shareholders
Statement of capital on 2010-07-12
|
|
12 Jul 2010 | AD02 | Register inspection address has been changed | |
09 Jul 2010 | CH01 | Director's details changed for Mr Michael Colin Peter Harlington on 15 June 2010 | |
24 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
19 Mar 2010 | CERTNM |
Company name changed solperla LIMITED\certificate issued on 19/03/10
|
|
13 Mar 2010 | AP01 | Appointment of Mr Michael Colin Peter Harlington as a director | |
02 Mar 2010 | RESOLUTIONS |
Resolutions
|