- Company Overview for TIME MEDIUM ACQUISITIONS PLC (06378830)
- Filing history for TIME MEDIUM ACQUISITIONS PLC (06378830)
- People for TIME MEDIUM ACQUISITIONS PLC (06378830)
- Charges for TIME MEDIUM ACQUISITIONS PLC (06378830)
- Insolvency for TIME MEDIUM ACQUISITIONS PLC (06378830)
- More for TIME MEDIUM ACQUISITIONS PLC (06378830)
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 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Jun 2011 | 4.20 | Statement of affairs with form 4.19 | |
22 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
22 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2011 | AD01 | Registered office address changed from Unit 2 77 Greenfield Road London E1 1EJ on 8 June 2011 | |
19 May 2011 | TM01 | Termination of appointment of Dorin Ecea as a director | |
10 May 2011 | TM02 | Termination of appointment of Syed Ali as a secretary | |
28 Apr 2011 | TM01 | Termination of appointment of Per Bergstorm as a director | |
28 Apr 2011 | AP01 | Appointment of Mr Dorin Ecea as a director | |
16 Dec 2010 | CH01 | Director's details changed for Mahesh Jayandrayan on 16 December 2010 | |
14 Dec 2010 | AA | Full accounts made up to 30 June 2009 | |
01 Dec 2010 | AR01 |
Annual return made up to 22 October 2010 with full list of shareholders
Statement of capital on 2010-12-01
|
|
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2010 | TM01 | Termination of appointment of Irene Kuan as a director | |
09 Jul 2010 | TM01 | Termination of appointment of Patrick Duwernell as a director | |
31 Mar 2010 | TM01 | Termination of appointment of Syed Ali as a director | |
05 Feb 2010 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
12 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Sep 2009 | 287 | Registered office changed on 14/09/2009 from 8 beacons close london E6 5TT | |
22 Jun 2009 | 288c | Director's Change of Particulars / patrick duwernell / 15/06/2009 / | |
04 Jun 2009 | 288a | Director appointed patrick duwernell | |
04 Jun 2009 | 88(2) | Ad 31/03/09 gbp si 99173@0.01=991.73 gbp ic 176713/177704.73 | |
06 May 2009 | 88(2) | Ad 23/04/09 gbp si 1606482@0.01=16064.82 gbp ic 160648.18/176713 | |
12 Mar 2009 | 353 | Location of register of members |