MEDIASTATION CREATIVE SOLUTIONS LIMITED

05398183
340 DEANSGATE MANCHESTER M3 4LY

Documents

Documents
Date Category Description Pages
01 Mar 2017 gazette Gazette Dissolved Liquidation 1 Buy now
01 Dec 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
09 Sep 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
30 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Nov 2015 insolvency Liquidation Court Order Miscellaneous 12 Buy now
27 Nov 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Nov 2015 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
27 Nov 2015 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
05 Aug 2015 insolvency Liquidation Disclaimer Notice 2 Buy now
22 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Jul 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
21 Jul 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 Jul 2015 resolution Resolution 2 Buy now
21 Apr 2015 annual-return Annual Return 8 Buy now
24 Dec 2014 accounts Annual Accounts 5 Buy now
04 Dec 2014 officers Appointment of director (Mrs Amy Diana Victoria Fletcher) 2 Buy now
04 Dec 2014 officers Appointment of director (Mr Daniel John Parsons) 2 Buy now
04 Dec 2014 officers Appointment of director (Mr Sean David Kelly) 2 Buy now
04 Dec 2014 officers Appointment of director (Ms Charlotte Anne Childs) 2 Buy now
03 Dec 2014 officers Appointment of director (Mrs Suzanne Elizabeth Lane) 2 Buy now
03 Dec 2014 officers Appointment of director (Mrs Nicola Jane Bartlett) 2 Buy now
29 Oct 2014 officers Appointment of director (Christopher Douglas Savage) 3 Buy now
16 Oct 2014 capital Return of Allotment of shares 7 Buy now
16 Oct 2014 resolution Resolution 1 Buy now
15 Oct 2014 officers Termination of appointment of director (Christopher Douglas Savage) 2 Buy now
15 Oct 2014 officers Termination of appointment of director (Douglas Colin Field Fidler) 2 Buy now
15 Oct 2014 resolution Resolution 10 Buy now
01 Jul 2014 mortgage Registration of a charge 18 Buy now
02 Apr 2014 annual-return Annual Return 6 Buy now
23 Jul 2013 accounts Annual Accounts 5 Buy now
14 Jun 2013 capital Return of Allotment of shares 4 Buy now
14 Jun 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
14 Jun 2013 resolution Resolution 32 Buy now
14 Jun 2013 capital Notice of name or other designation of class of shares 2 Buy now
14 Jun 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
18 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Apr 2013 officers Termination of appointment of director (Brandy Fidler) 2 Buy now
10 Apr 2013 officers Termination of appointment of director (Diane Savage) 2 Buy now
26 Mar 2013 annual-return Annual Return 5 Buy now
25 Mar 2013 officers Change of particulars for director (Mr Christopher Mark Searson) 2 Buy now
15 Oct 2012 accounts Annual Accounts 6 Buy now
01 Oct 2012 officers Appointment of director (Mr Christopher Mark Searson) 3 Buy now
04 Apr 2012 annual-return Annual Return 16 Buy now
09 Dec 2011 accounts Annual Accounts 6 Buy now
12 Apr 2011 annual-return Annual Return 16 Buy now
24 Mar 2011 officers Change of particulars for director (Brandy Louise Fidler) 2 Buy now
24 Mar 2011 officers Change of particulars for director (Douglas Colin Field Fidler) 2 Buy now
24 Mar 2011 officers Change of particulars for director (Diane Lesley Savage) 2 Buy now
24 Mar 2011 officers Change of particulars for director (Christopher Douglas Savage) 2 Buy now
09 Mar 2011 officers Termination of appointment of secretary (Alan Rodway) 1 Buy now
07 Jan 2011 accounts Annual Accounts 5 Buy now
27 Apr 2010 annual-return Annual Return 16 Buy now
16 Jan 2010 accounts Annual Accounts 5 Buy now
11 May 2009 annual-return Return made up to 18/03/09; full list of members 6 Buy now
23 Jan 2009 accounts Annual Accounts 5 Buy now
02 Dec 2008 officers Director's change of particulars / brandy fidler / 28/11/2008 1 Buy now
02 Dec 2008 officers Director's change of particulars / douglas fidler / 28/11/2008 1 Buy now
01 Oct 2008 officers Appointment terminated director paul rogers 1 Buy now
01 Oct 2008 officers Appointment terminated director emma rogers 1 Buy now
09 Jun 2008 annual-return Return made up to 18/03/08; no change of members 9 Buy now
17 Mar 2008 officers Director appointed emma jane rogers 2 Buy now
17 Mar 2008 officers Director appointed paul andrew rogers 2 Buy now
10 Jan 2008 accounts Annual Accounts 5 Buy now
23 Jul 2007 annual-return Return made up to 18/03/07; no change of members 8 Buy now
27 Oct 2006 accounts Annual Accounts 5 Buy now
18 May 2006 annual-return Return made up to 18/03/06; full list of members 8 Buy now
12 Apr 2005 capital Ad 30/03/05--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
12 Apr 2005 address Registered office changed on 12/04/05 from: 8/10 stamford hill london N16 6XZ 1 Buy now
12 Apr 2005 officers New director appointed 2 Buy now
12 Apr 2005 officers New director appointed 2 Buy now
12 Apr 2005 officers New director appointed 2 Buy now
12 Apr 2005 officers New director appointed 2 Buy now
12 Apr 2005 officers Director resigned 1 Buy now
12 Apr 2005 officers Secretary resigned 1 Buy now
12 Apr 2005 officers New secretary appointed 2 Buy now
18 Mar 2005 incorporation Incorporation Company 15 Buy now