- Company Overview for MEDIA TACTICS RESOURCE LIMITED (07985367)
- Filing history for MEDIA TACTICS RESOURCE LIMITED (07985367)
- People for MEDIA TACTICS RESOURCE LIMITED (07985367)
- Insolvency for MEDIA TACTICS RESOURCE LIMITED (07985367)
- More for MEDIA TACTICS RESOURCE LIMITED (07985367)
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) |
---|---|---|---|
27 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 May 2021 | |
29 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 May 2020 | |
06 Nov 2019 | LIQ10 | Removal of liquidator by court order | |
23 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 May 2019 | |
24 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 May 2018 | |
21 Jan 2019 | AD01 | Registered office address changed from 12 Cedarwood, First Floor, Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WD England to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 21 January 2019 | |
08 Jan 2019 | LIQ02 | Statement of affairs | |
08 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 May 2015 | AD01 | Registered office address changed from Pinewood Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8AL to 12 Cedarwood, First Floor, Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WD on 13 May 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
16 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
12 Oct 2012 | AD01 | Registered office address changed from 46 Tavistock Road Fleet Hampshire GU51 4EL England on 12 October 2012 | |
12 Mar 2012 | NEWINC |
Incorporation
|