Advanced company searchLink opens in new window

MIKE 4 MEDIA LTD

Company number 06625174

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2013 DS01 Application to strike the company off the register
11 Jun 2013 TM01 Termination of appointment of Michael Anderson as a director on 31 May 2013
09 Apr 2013 AP01 Appointment of Mrs Natalie Wright as a director on 31 March 2013
08 Apr 2013 TM01 Termination of appointment of Paul William Wright as a director on 31 March 2013
19 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 February 2013
  • GBP 2
18 Mar 2013 AP01 Appointment of Mr Michael Anderson as a director on 1 February 2013
03 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
02 Jul 2012 AA Accounts for a dormant company made up to 28 February 2012
28 Jun 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-18
28 Jun 2012 CONNOT Change of name notice
18 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
07 Sep 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
23 Jun 2011 AD01 Registered office address changed from 25B Common Lane Culcheth Warrington Cheshire WA3 4EW on 23 June 2011
12 Nov 2010 CERTNM Company name changed group elite cars LIMITED\certificate issued on 12/11/10
  • CONNOT ‐ Change of name notice
12 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-03
18 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
15 Jul 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
25 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
16 Jul 2009 363a Return made up to 20/06/09; full list of members
01 May 2009 CERTNM Company name changed elite group cabs LIMITED\certificate issued on 05/05/09
16 Apr 2009 CERTNM Company name changed bacchus cars LIMITED\certificate issued on 20/04/09
02 Dec 2008 225 Accounting reference date shortened from 30/06/2009 to 28/02/2009
23 Oct 2008 287 Registered office changed on 23/10/2008 from 64 common lane culcheth warrington cheshire WA3 4HD