- Company Overview for CENTURY 21 MEDIA LTD (SC336728)
- Filing history for CENTURY 21 MEDIA LTD (SC336728)
- People for CENTURY 21 MEDIA LTD (SC336728)
- More for CENTURY 21 MEDIA LTD (SC336728)
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 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2011 | AR01 |
Annual return made up to 25 January 2011 with full list of shareholders
Statement of capital on 2011-01-28
|
|
26 Jan 2011 | DS01 | Application to strike the company off the register | |
10 Jan 2011 | AA | Full accounts made up to 31 January 2010 | |
12 May 2010 | TM01 | Termination of appointment of Susan Doak as a director | |
01 Feb 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
30 Jan 2010 | CH01 | Director's details changed for Susan Margaret Doak on 30 January 2010 | |
30 Jan 2010 | CH01 | Director's details changed for John James Mckenna on 30 January 2010 | |
30 Jan 2010 | CH01 | Director's details changed for Lee James Dorrington on 30 January 2010 | |
08 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
27 Jan 2009 | 363a | Return made up to 25/01/09; full list of members | |
14 May 2008 | 288b | Appointment Terminated Director duncan nicoll | |
14 May 2008 | 288b | Appointment Terminated Director david mudie | |
10 May 2008 | CERTNM | Company name changed admc.tv LIMITED\certificate issued on 13/05/08 | |
06 Mar 2008 | 288a | Director And Secretary Appointed John James Mckenna Logged Form | |
21 Feb 2008 | 288c | Director's particulars changed | |
21 Feb 2008 | 288b | Secretary resigned;director resigned | |
25 Jan 2008 | NEWINC | Incorporation |