- Company Overview for CAITHNESS MULTI MEDIA LIMITED (SC143390)
- Filing history for CAITHNESS MULTI MEDIA LIMITED (SC143390)
- People for CAITHNESS MULTI MEDIA LIMITED (SC143390)
- More for CAITHNESS MULTI MEDIA LIMITED (SC143390)
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) |
---|---|---|---|
09 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
02 Apr 2013 | DS01 | Application to strike the company off the register | |
28 Mar 2013 | AR01 |
Annual return made up to 22 March 2013 with full list of shareholders
Statement of capital on 2013-03-28
|
|
28 Mar 2013 | AD01 | Registered office address changed from 1a Beach Court Thurso Caithness KW14 8AD on 28 March 2013 | |
11 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
29 Mar 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
29 Mar 2012 | CH04 | Secretary's details changed for Naver Ltd on 29 March 2012 | |
14 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
24 Mar 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
29 Mar 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Jean Raymond Vandecasteele on 29 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Christopher Brocklebank-Fowler on 29 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Alistair Murray on 29 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Gillian Claire Smellie on 29 March 2010 | |
06 Apr 2009 | 363a | Return made up to 22/03/09; full list of members | |
06 Apr 2009 | 288c | Secretary's Change of Particulars / naver LTD / 01/08/2008 / HouseName/Number was: , now: braemara; Street was: naver house, now: scarfskerry; Area was: naver road, now: ; Post Code was: KW14 7QA, now: KW14 8XW; Country was: , now: united kingdom | |
07 Jan 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
15 Jul 2008 | 287 | Registered office changed on 15/07/2008 from naver house naver road thurso caithness KW14 7QA | |
04 Jun 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
28 Mar 2008 | 363a | Return made up to 22/03/08; full list of members | |
05 Jul 2007 | 288a | New director appointed | |
14 Jun 2007 | 363a | Return made up to 22/03/07; full list of members |