- Company Overview for MEDIA PLASTICS LIMITED (06845877)
- Filing history for MEDIA PLASTICS LIMITED (06845877)
- People for MEDIA PLASTICS LIMITED (06845877)
- More for MEDIA PLASTICS LIMITED (06845877)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 May 2014 | DS01 | Application to strike the company off the register | |
16 Jan 2014 | AD01 | Registered office address changed from Monkton House 124 High Street Ramsgate Kent CT11 9UA on 16 January 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jun 2013 | AR01 |
Annual return made up to 13 March 2013 with full list of shareholders
Statement of capital on 2013-06-03
|
|
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
16 Aug 2012 | TM01 | Termination of appointment of Barry Millen as a director | |
15 Aug 2012 | TM01 | Termination of appointment of Barry Millen as a director | |
15 Aug 2012 | AP01 | Appointment of Mr Ian Christopher Millen as a director | |
15 Aug 2012 | AP01 | Appointment of Mr Barry Christopher Millen as a director | |
15 Aug 2012 | TM01 | Termination of appointment of Peter Carrigan as a director | |
15 Aug 2012 | TM02 | Termination of appointment of Hmn Company Services Ltd as a secretary | |
10 Jul 2012 | TM01 | Termination of appointment of Ian Millen as a director | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 May 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 May 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
27 May 2010 | CH04 | Secretary's details changed for Hmn Company Services Ltd on 13 March 2010 | |
30 Jun 2009 | CERTNM | Company name changed print uk. Com LTD\certificate issued on 30/06/09 | |
24 Jun 2009 | 288a | Director appointed peter carrigan | |
24 Jun 2009 | 288a | Director appointed ian millen |