- Company Overview for MEDIA POINT LIMITED (05868205)
- Filing history for MEDIA POINT LIMITED (05868205)
- People for MEDIA POINT LIMITED (05868205)
- More for MEDIA POINT LIMITED (05868205)
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) |
---|---|---|---|
16 Feb 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2009 | AA | Accounts made up to 31 July 2008 | |
22 May 2009 | 288b | Appointment Terminated Director kristoffer getchell | |
16 Jan 2009 | 288a | Director appointed mr kristoffer marc getchell | |
16 Jan 2009 | 288b | Appointment Terminated Director kristoffer getchell | |
05 Dec 2008 | CERTNM | Company name changed dolphin hawthorn street LIMITED\certificate issued on 08/12/08 | |
25 Nov 2008 | 288a | Director appointed kristoffer marcq getchell | |
25 Nov 2008 | 88(2) | Ad 20/11/08 gbp si 99@1=99 gbp ic 1/100 | |
25 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2008 | 288b | Appointment Terminated Director Y50 LIMITED | |
25 Nov 2008 | 288a | Director appointed arthur haldane stuart harris | |
25 Nov 2008 | 123 | Nc inc already adjusted 20/11/08 | |
25 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2008 | 287 | Registered office changed on 21/11/2008 from rutland house minerva business park lynch wood peterborough PE2 6PZ united kingdom | |
23 Jul 2008 | 363a | Return made up to 06/07/08; full list of members | |
23 Jul 2008 | 288c | Director's Change of Particulars / Y50 LIMITED / 01/01/2008 / HouseName/Number was: , now: 146; Street was: haldane house, now: west regent street; Area was: 3 ruston road, now: ; Post Town was: grantham, now: glasgow; Region was: lincolnshire, now: ; Post Code was: NG31 9SW, now: G2 2RQ; Country was: , now: united kingdom | |
23 Jul 2008 | 190 | Location of debenture register | |
23 Jul 2008 | 287 | Registered office changed on 23/07/2008 from rutland house minerva business park lynch wood peterborough PE2 6PZ | |
23 Jul 2008 | 353 | Location of register of members | |
10 Jun 2008 | 287 | Registered office changed on 10/06/2008 from haldane house, 3 ruston road alma park grantham lincolnshire NG31 9SW | |
22 May 2008 | 288b | Appointment Terminated Secretary ian bostock | |
07 May 2008 | AA | Accounts made up to 31 July 2007 | |
03 Oct 2007 | 363a | Return made up to 06/07/07; full list of members | |
03 Oct 2007 | 288a | New secretary appointed |