- Company Overview for SHOCK AD MEDIA SOLUTIONS LIMITED (06023592)
- Filing history for SHOCK AD MEDIA SOLUTIONS LIMITED (06023592)
- People for SHOCK AD MEDIA SOLUTIONS LIMITED (06023592)
- More for SHOCK AD MEDIA SOLUTIONS LIMITED (06023592)
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 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
13 Sep 2010 | TM02 | Termination of appointment of Stephen Hughes as a secretary | |
13 Sep 2010 | TM01 | Termination of appointment of Stephen Hughes as a director | |
24 Dec 2009 | AR01 |
Annual return made up to 8 December 2009 with full list of shareholders
Statement of capital on 2009-12-24
|
|
24 Dec 2009 | CH01 | Director's details changed for Christopher Hadfield on 8 December 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Brian Higginbotham on 8 December 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Stephen Alan Hughes on 8 December 2009 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
12 Mar 2009 | 363a | Return made up to 08/12/08; full list of members | |
20 Nov 2008 | 287 | Registered office changed on 20/11/2008 from 58 chapeltown road radcliffe manchester M26 1YF | |
07 Oct 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
06 Oct 2008 | 225 | Accounting reference date extended from 31/12/2007 to 31/01/2008 | |
10 Jan 2008 | 363a | Return made up to 08/12/07; full list of members | |
08 Dec 2006 | NEWINC | Incorporation |