- Company Overview for NVS MEDIA LIMITED (07087511)
- Filing history for NVS MEDIA LIMITED (07087511)
- People for NVS MEDIA LIMITED (07087511)
- More for NVS MEDIA LIMITED (07087511)
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) |
---|---|---|---|
26 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2012 | DS01 | Application to strike the company off the register | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
20 Feb 2012 | AR01 |
Annual return made up to 26 November 2011 with full list of shareholders
Statement of capital on 2012-02-20
|
|
15 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
17 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2011 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
14 Apr 2011 | CH01 | Director's details changed for Nigel Harry Ventham on 6 September 2010 | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2010 | AD01 | Registered office address changed from Scf 1and 2 Western International Market Centre Hayes Road Southall UB2 5XJ England on 24 June 2010 | |
21 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 1 June 2010
|
|
21 Jun 2010 | CERTNM |
Company name changed R.E.D.T.E.D. LTD\certificate issued on 21/06/10
|
|
21 Jun 2010 | CONNOT | Change of name notice | |
06 Jan 2010 | AP01 | Appointment of Nigel Harry Ventham as a director | |
04 Dec 2009 | TM01 | Termination of appointment of Aderyn Hurworth as a director | |
26 Nov 2009 | NEWINC |
Incorporation
|