- Company Overview for V3 MEDIA UK LTD (06841109)
- Filing history for V3 MEDIA UK LTD (06841109)
- People for V3 MEDIA UK LTD (06841109)
- Insolvency for V3 MEDIA UK LTD (06841109)
- More for V3 MEDIA UK LTD (06841109)
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) |
---|---|---|---|
23 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 14 December 2011 | |
23 Dec 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 May 2011 | AD01 | Registered office address changed from Westmoreland House 5-5a Highgate Kendal Cumbria LA9 4DA on 17 May 2011 | |
10 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
10 May 2011 | 600 | Appointment of a voluntary liquidator | |
10 May 2011 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2011 | AR01 |
Annual return made up to 9 March 2011 with full list of shareholders
Statement of capital on 2011-03-23
|
|
23 Mar 2011 | CH01 | Director's details changed for Mrs Carly Laura Tilsley on 9 March 2011 | |
08 Mar 2011 | TM01 | Termination of appointment of Dean Ellison as a director | |
08 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Oct 2010 | CH01 | Director's details changed for Mr Stuart Paul Armstrong on 28 October 2010 | |
28 Oct 2010 | CH01 | Director's details changed for Dean Bruce Ellison on 28 October 2010 | |
28 Oct 2010 | CH01 | Director's details changed for Mrs Carly Laura Tilsley on 28 October 2010 | |
28 Oct 2010 | CH01 | Director's details changed for Mr Sean Patrick Connell on 28 October 2010 | |
28 Oct 2010 | CH01 | Director's details changed for Ms Carly Laura Wilson on 28 October 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Mr Stuart Paul Armstrong on 1 December 2009 | |
26 Apr 2010 | CH01 | Director's details changed for Mr Sean Patrick Connell on 1 December 2009 | |
26 Apr 2010 | CH01 | Director's details changed for Ms Carly Laura Wilson on 1 December 2009 | |
12 Mar 2010 | AP01 | Appointment of Dean Bruce Ellison as a director | |
23 Apr 2009 | 287 | Registered office changed on 23/04/2009 from flat 1 above 29-33 finkle street kendal cumbria LA9 4AB | |
24 Mar 2009 | 287 | Registered office changed on 24/03/2009 from 5-5A highgate kendal cumbria LA9 4DA | |
09 Mar 2009 | NEWINC | Incorporation |