- Company Overview for OXBURY MEDIA LIMITED (06662745)
- Filing history for OXBURY MEDIA LIMITED (06662745)
- People for OXBURY MEDIA LIMITED (06662745)
- Insolvency for OXBURY MEDIA LIMITED (06662745)
- More for OXBURY MEDIA LIMITED (06662745)
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) |
---|---|---|---|
05 Feb 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Nov 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Aug 2010 | AD01 | Registered office address changed from East Barn Fairclough Hall Farm Halls Green Weston Herts SG4 7DP Uk on 12 August 2010 | |
25 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
25 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
25 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2010 | TM01 | Termination of appointment of Jeremy Dyson as a director | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
21 Oct 2009 | AA01 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 | |
29 Sep 2009 | 288b | Appointment Terminated Director luke neale | |
28 Sep 2009 | 288b | Appointment Terminated Director david de boinville | |
09 Sep 2009 | 88(2) | Capitals not rolled up | |
28 Aug 2009 | 288a | Director appointed mr david norman chastel de boinville | |
20 Aug 2009 | 363a | Return made up to 04/08/09; full list of members | |
20 Aug 2009 | 287 | Registered office changed on 20/08/2009 from east barn fairclough hall farm halls green weston herts SG4 7DP | |
19 Aug 2009 | 288c | Director's Change of Particulars / jason mawer / 01/07/2009 / | |
26 Feb 2009 | 287 | Registered office changed on 26/02/2009 from lynton house 7-12 tavistock square london WC1H 9LT england | |
04 Aug 2008 | NEWINC | Incorporation |