- Company Overview for MEDIA LIFE LIMITED (07294086)
- Filing history for MEDIA LIFE LIMITED (07294086)
- People for MEDIA LIFE LIMITED (07294086)
- Charges for MEDIA LIFE LIMITED (07294086)
- Insolvency for MEDIA LIFE LIMITED (07294086)
- More for MEDIA LIFE LIMITED (07294086)
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) |
---|---|---|---|
14 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Aug 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Mar 2012 | AD01 | Registered office address changed from Goldlay House Suite 4 114 Parkway Chelmsford Essex CM2 7PR United Kingdom on 14 March 2012 | |
24 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 January 2012 | |
11 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
11 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2010 | AD01 | Registered office address changed from The Wildings the Street Pebmarsh Halstead Essex CO9 2NH England on 21 October 2010 | |
21 Oct 2010 | TM01 | Termination of appointment of Stephen Jones as a director | |
24 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jul 2010 | AP01 | Appointment of Mr Jay Boisvert as a director | |
24 Jun 2010 | NEWINC |
Incorporation
Statement of capital on 2010-06-24
|