Advanced company searchLink opens in new window

MEDIA PLASTICS LIMITED

Company number 06845877

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)
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
  • GBP 100
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