Advanced company searchLink opens in new window

MEDIATEK AV LTD

Company number SC337745

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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