- Company Overview for OUTPUT MEDIA LIMITED (06585921)
- Filing history for OUTPUT MEDIA LIMITED (06585921)
- People for OUTPUT MEDIA LIMITED (06585921)
- More for OUTPUT MEDIA LIMITED (06585921)
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) |
---|---|---|---|
31 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2010 | TM01 | Termination of appointment of Stephen Mallinson as a director | |
04 Aug 2009 | 288c | Director and Secretary's Change of Particulars / simon wibberley / 13/07/2009 / | |
03 Aug 2009 | 363a | Return made up to 07/05/09; full list of members | |
31 Jul 2009 | 287 | Registered office changed on 31/07/2009 from unit 36 nortonthorpe mills scissett huddersfield west yorkshire HD8 9LA | |
31 Jul 2009 | 288c | Director and Secretary's Change of Particulars / simon wibberley / 13/07/2009 / HouseName/Number was: , now: 43; Street was: flat 2 118 underbank old road, now: baildon way; Area was: , now: skelmanthorpe; Post Town was: holmfirth, now: huddersfield; Region was: , now: west yorkshire; Post Code was: HD9 1AS, now: HD8 9GY | |
23 Oct 2008 | 287 | Registered office changed on 23/10/2008 from marland house 13 huddersfield road barnsley south yorkshire S70 2LW | |
23 Oct 2008 | 88(2) | Ad 19/05/08-19/05/08 gbp si 99@1=99 gbp ic 1/100 | |
23 Oct 2008 | 288a | Director appointed stephen robert mallinson | |
23 Oct 2008 | 288a | Director and secretary appointed simon andrew wibberley | |
07 Jul 2008 | 287 | Registered office changed on 07/07/2008 from the studio st nicholas close elstree herts. WD6 3EW | |
07 Jul 2008 | 288b | Appointment Terminated Director qa nominees LIMITED | |
07 Jul 2008 | 288b | Appointment Terminated Secretary qa registrars LIMITED | |
20 May 2008 | RESOLUTIONS |
Resolutions
|
|
07 May 2008 | NEWINC | Incorporation |