- Company Overview for MIKE 4 MEDIA LTD (06625174)
- Filing history for MIKE 4 MEDIA LTD (06625174)
- People for MIKE 4 MEDIA LTD (06625174)
- More for MIKE 4 MEDIA LTD (06625174)
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
|
|
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
|
|
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
|
|
12 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
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 |