- Company Overview for HEADHUNT MEDIA LIMITED (06446638)
- Filing history for HEADHUNT MEDIA LIMITED (06446638)
- People for HEADHUNT MEDIA LIMITED (06446638)
- Insolvency for HEADHUNT MEDIA LIMITED (06446638)
- More for HEADHUNT MEDIA LIMITED (06446638)
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) |
---|---|---|---|
11 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Dec 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
05 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2012 | AD01 | Registered office address changed from Suite a, Unit 16 Cirencester Office Park, Tetbury Road Cirencester Gloucestershire GL7 6JJ United Kingdom on 5 January 2012 | |
04 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
04 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2011 | AR01 |
Annual return made up to 6 December 2010 with full list of shareholders
Statement of capital on 2011-07-06
|
|
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Mar 2010 | AD01 | Registered office address changed from C/O Brinkworth House, Brinkworth Chippenham Wiltshire SN15 5DF on 4 March 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
14 Jan 2010 | CH03 | Secretary's details changed for Andrew John Chaplin on 29 December 2009 | |
14 Jan 2010 | CH01 | Director's details changed for Andrew John Chaplin on 29 December 2009 | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Mar 2009 | 363a | Return made up to 06/12/08; full list of members | |
18 Mar 2009 | 88(2) | Ad 31/12/08-31/12/08 gbp si 99@0.1=9.9 gbp ic 0.1/10 | |
15 Jan 2008 | 288b | Secretary resigned | |
15 Jan 2008 | 288b | Director resigned | |
15 Jan 2008 | 288a | New secretary appointed | |
15 Jan 2008 | 288a | New director appointed | |
15 Jan 2008 | 288a | New director appointed |