- Company Overview for R W MEDIA LIMITED (06373646)
- Filing history for R W MEDIA LIMITED (06373646)
- People for R W MEDIA LIMITED (06373646)
- Charges for R W MEDIA LIMITED (06373646)
- Insolvency for R W MEDIA LIMITED (06373646)
- More for R W MEDIA LIMITED (06373646)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2016 | 1.4 | Notice of completion of voluntary arrangement | |
01 Feb 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 December 2015 | |
30 Dec 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 December 2014 | |
04 Feb 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 December 2013 | |
10 Dec 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
19 Oct 2012 | AR01 |
Annual return made up to 18 September 2012 with full list of shareholders
Statement of capital on 2012-10-19
|
|
19 Oct 2012 | CH01 | Director's details changed for Ian Edward Walmsley on 19 October 2012 | |
19 Oct 2012 | CH03 | Secretary's details changed for Mrs Elizabeth Mary Walmsley on 19 October 2012 | |
26 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 1 October 2011
|
|
26 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 1 October 2011
|
|
07 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 18 September 2008
|
|
04 Oct 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
09 Aug 2011 | CC04 | Statement of company's objects | |
09 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
24 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Mar 2011 | AD01 | Registered office address changed from 22a Moor Lane Limestone Suite, Fern Court Clitheroe Lancashire BB7 1BE United Kingdom on 23 March 2011 | |
27 Sep 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
27 Sep 2010 | CH01 | Director's details changed for Ian Edward Walmsley on 18 September 2010 | |
01 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 January 2010 |