- Company Overview for MEDIATEK AV LTD (SC337745)
- Filing history for MEDIATEK AV LTD (SC337745)
- People for MEDIATEK AV LTD (SC337745)
- More for MEDIATEK AV LTD (SC337745)
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) |
---|---|---|---|
01 Oct 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
19 Aug 2009 | 363a | Return made up to 13/02/09; full list of members | |
04 Jun 2009 | 288c | Director's Change of Particulars / malcolm lackie / 04/06/2009 / HouseName/Number was: 55, now: 57; Street was: bread street, now: feddon hill; Post Town was: edinburgh, now: fortrose; Region was: , now: ross shire; Post Code was: EH3 9AH, now: IV10 8SP | |
19 May 2009 | 287 | Registered office changed on 19/05/2009 from 22/5 forest road edinburgh EH1 2QN scotland | |
19 May 2009 | 288c | Director's Change of Particulars / malcolm lackie / 18/05/2009 / HouseName/Number was: 22/5, now: 55; Street was: forrest road, now: bread street; Post Code was: EH1 2QN, now: EH3 9AH | |
19 May 2009 | 288b | Appointment Terminated Director iain macdonald | |
24 Apr 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
15 Oct 2008 | 287 | Registered office changed on 15/10/2008 from 22/5 forest road edinburgh EH1 2QN scotland | |
15 Oct 2008 | 287 | Registered office changed on 15/10/2008 from lys-na-greyne lodge rhu-na-haven road aboyne aberdeenshire AB34 5JD | |
15 Oct 2008 | 288b | Appointment Terminated | |
15 Oct 2008 | 288c | Director's Change of Particulars / malcolm lackie / 15/10/2008 / HouseName/Number was: 16/3, now: 22/5; Street was: caledonian place, now: forest road; Post Code was: EH11 2AP, now: EH1 2QN | |
15 Oct 2008 | 288b | Appointment Terminated Secretary iain macdonald | |
18 Mar 2008 | 288c | Director and Secretary's Change of Particulars / iain macdonald / 18/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 24; Street was: lys-na-greyne lodge, now: (1F2) gardners crescent; Area was: rhu-na-haven road, now: ; Post Town was: aboyne, now: edinburgh; Region was: aberdeenshire, now: ; Post Code was: AB34 5JD, now: EH3 8DE; Count | |
18 Mar 2008 | 288c | Director's Change of Particulars / malcolm lackie / 18/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 16/3; Street was: lys-na-greyne lodge, now: caledonian place; Area was: rhu-na-haven road, now: ; Post Town was: aboyne, now: edinburgh; Region was: aberdeenshire, now: ; Post Code was: AB34 5JD, now: EH11 2AP; Country was: , now: uni | |
13 Feb 2008 | NEWINC | Incorporation |