- Company Overview for MODA MEDIA LIMITED (06064600)
- Filing history for MODA MEDIA LIMITED (06064600)
- People for MODA MEDIA LIMITED (06064600)
- Charges for MODA MEDIA LIMITED (06064600)
- Insolvency for MODA MEDIA LIMITED (06064600)
- More for MODA MEDIA LIMITED (06064600)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2017 | |
10 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2016 | |
12 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2015 | |
09 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2014 | |
21 Feb 2014 | LIQ MISC | Insolvency:secretary of state's certificate of release of liquidator | |
17 Feb 2014 | LIQ MISC OC | Court order insolvency:court order to remove liquidator | |
17 Feb 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
03 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2013 | |
11 Apr 2013 | AD01 | Registered office address changed from C/O Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 | |
25 Mar 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
27 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 8 November 2012 | |
17 May 2012 | 600 | Appointment of a voluntary liquidator | |
17 May 2012 | LIQ MISC OC | Court order insolvency:c/o - replacement of liquidator | |
23 Jan 2012 | AD01 | Registered office address changed from Suite 2 1St Hook Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG on 23 January 2012 | |
17 Jan 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
31 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2011 | |
16 Jul 2010 | 4.20 | Statement of affairs with form 4.19 | |
16 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2010 | AD01 | Registered office address changed from Fifth Floor White House 111 New Street Birmingham West Midlands B2 4EU on 15 June 2010 | |
22 Mar 2010 | AR01 |
Annual return made up to 24 January 2010 with full list of shareholders
Statement of capital on 2010-03-22
|
|
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Apr 2009 | 363a | Return made up to 24/01/09; full list of members |