- Company Overview for MEDIA MANCHESTER LIMITED (07801935)
- Filing history for MEDIA MANCHESTER LIMITED (07801935)
- People for MEDIA MANCHESTER LIMITED (07801935)
- More for MEDIA MANCHESTER LIMITED (07801935)
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) |
---|---|---|---|
22 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2015 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2015-04-28
|
|
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
13 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2014 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2014-05-12
|
|
12 May 2014 | AD01 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 12 May 2014 | |
12 May 2014 | CH01 | Director's details changed for Richard Dean on 1 October 2013 | |
12 May 2014 | CH01 | Director's details changed for Robert Leslie on 1 October 2013 | |
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
05 Mar 2013 | CERTNM |
Company name changed style promotions LIMITED\certificate issued on 05/03/13
|
|
05 Mar 2013 | CONNOT | Change of name notice | |
06 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2013 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
13 Mar 2012 | AP01 | Appointment of Robert Leslie as a director | |
13 Mar 2012 | AP01 | Appointment of Richard Dean as a director | |
13 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 12 March 2012
|
|
13 Mar 2012 | TM01 | Termination of appointment of Lee Gilburt as a director | |
13 Mar 2012 | TM02 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary | |
07 Oct 2011 | NEWINC |
Incorporation
|