- Company Overview for MULTIMEDIA INTERNATIONAL SERVICES HOLDINGS LIMITED (09838782)
- Filing history for MULTIMEDIA INTERNATIONAL SERVICES HOLDINGS LIMITED (09838782)
- People for MULTIMEDIA INTERNATIONAL SERVICES HOLDINGS LIMITED (09838782)
- Insolvency for MULTIMEDIA INTERNATIONAL SERVICES HOLDINGS LIMITED (09838782)
- More for MULTIMEDIA INTERNATIONAL SERVICES HOLDINGS LIMITED (09838782)
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) |
---|---|---|---|
17 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Oct 2017 | RP04AP01 | Second filing for the appointment of David Ravenscroft as a director | |
12 Apr 2017 | 4.70 | Declaration of solvency | |
12 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2017 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
20 Jan 2017 | TM01 | Termination of appointment of David Ravenscroft as a director on 21 September 2016 | |
20 Jan 2017 | TM01 | Termination of appointment of Adrian John Reed as a director on 21 September 2016 | |
20 Jan 2017 | TM01 | Termination of appointment of Angela Margaret Darnell as a director on 21 September 2016 | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2016 | AP01 | Appointment of Mr Peter Swarbrick as a director on 21 September 2016 | |
24 Jun 2016 | MA | Memorandum and Articles of Association | |
24 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
03 May 2016 | AP01 |
Appointment of David Ravenscroft as a director on 23 October 2015
|
|
29 Apr 2016 | AP01 | Appointment of Adrian John Reed as a director on 23 October 2015 | |
29 Apr 2016 | AP01 | Appointment of Angela Margaret Darnell as a director on 23 October 2015 | |
22 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 7 January 2016
|
|
22 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 7 January 2016
|
|
17 Feb 2016 | SH08 | Change of share class name or designation | |
23 Oct 2015 | TM01 | Termination of appointment of Graham Cowan as a director on 23 October 2015 | |
23 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-23
|