MRI MEDIA LIMITED

05544592
1ST FLOOR EQUITY HOUSE 128-136 HIGH STREET EDGWARE MIDDX HA8 7TT HA8 7TT

Documents

Documents
Date Category Description Pages
20 Jan 2012 gazette Gazette Dissolved Liquidation 1 Buy now
20 Oct 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Oct 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
20 Oct 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Apr 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Oct 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Apr 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
03 Apr 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
03 Apr 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
03 Apr 2009 resolution Resolution 1 Buy now
23 Mar 2009 address Registered office changed on 23/03/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW 1 Buy now
06 Mar 2009 accounts Annual Accounts 5 Buy now
26 Feb 2009 officers Director appointed dominic charles pickering 1 Buy now
26 Feb 2009 officers Appointment Terminated Director michael liggan 1 Buy now
26 Feb 2009 officers Appointment Terminated Director wendy macanthony 1 Buy now
26 Aug 2008 annual-return Return made up to 24/08/08; full list of members 4 Buy now
11 Jan 2008 address Registered office changed on 11/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH 1 Buy now
19 Oct 2007 mortgage Particulars of mortgage/charge 5 Buy now
25 Sep 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
19 Sep 2007 officers Director's particulars changed 1 Buy now
18 Sep 2007 annual-return Return made up to 24/08/07; full list of members 3 Buy now
04 Jul 2007 accounts Annual Accounts 5 Buy now
15 Nov 2006 annual-return Return made up to 24/08/06; full list of members 3 Buy now
01 Sep 2006 officers New director appointed 2 Buy now
31 Aug 2006 address Registered office changed on 31/08/06 from: heron house, albert square manchester lancashire M60 8GT 1 Buy now
24 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
24 Feb 2006 officers New secretary appointed 2 Buy now
24 Feb 2006 officers Secretary resigned 1 Buy now
02 Dec 2005 officers Secretary resigned;director resigned 1 Buy now
02 Dec 2005 officers New secretary appointed 1 Buy now
19 Oct 2005 capital Ad 09/09/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
19 Oct 2005 accounts Accounting reference date extended from 31/08/06 to 31/12/06 1 Buy now
19 Oct 2005 officers Director resigned 1 Buy now
19 Oct 2005 officers Secretary resigned 1 Buy now
19 Oct 2005 officers New director appointed 2 Buy now
19 Oct 2005 officers New director appointed 2 Buy now
19 Oct 2005 officers New secretary appointed;new director appointed 2 Buy now
24 Aug 2005 incorporation Incorporation Company 16 Buy now