CDM MEDIA LIMITED

06285845
VICTORY HOUSE QUAYSIDE CHATHAM MARITIME KENT ME4 4QU

Documents

Documents
Date Category Description Pages
03 Jun 2017 gazette Gazette Dissolved Liquidation 1 Buy now
03 Mar 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
29 Apr 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
18 Mar 2015 accounts Annual Accounts 6 Buy now
03 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Mar 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Mar 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
02 Mar 2015 resolution Resolution 1 Buy now
17 Jul 2014 annual-return Annual Return 4 Buy now
31 Mar 2014 accounts Annual Accounts 6 Buy now
24 Feb 2014 officers Appointment of director (Mr Giulio Palma) 2 Buy now
24 Feb 2014 officers Termination of appointment of director (Glenn Willis) 1 Buy now
24 Feb 2014 officers Termination of appointment of director (Abergan Reed Nominees Limited) 1 Buy now
27 Jun 2013 annual-return Annual Return 5 Buy now
29 Apr 2013 accounts Annual Accounts 6 Buy now
08 Aug 2012 annual-return Annual Return 5 Buy now
06 Aug 2012 officers Change of particulars for director (Glenn Willis) 2 Buy now
10 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
16 Apr 2012 accounts Annual Accounts 8 Buy now
11 Jul 2011 annual-return Annual Return 5 Buy now
10 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2011 officers Appointment of corporate secretary (Ph Secretarial Services Limited) 2 Buy now
05 Jan 2011 officers Termination of appointment of secretary (Abergan Reed Limited) 1 Buy now
25 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2010 officers Appointment of corporate director (Abergan Reed Nominees Limited) 2 Buy now
31 Aug 2010 accounts Annual Accounts 5 Buy now
21 Jun 2010 annual-return Annual Return 4 Buy now
21 Jun 2010 officers Change of particulars for corporate secretary (Abergan Reed Limited) 1 Buy now
04 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Feb 2010 officers Termination of appointment of secretary (Abergan Reed Nominees Limited) 1 Buy now
03 Feb 2010 officers Appointment of corporate secretary (Abergan Reed Limited) 2 Buy now
02 Feb 2010 officers Change of particulars for corporate secretary (Abergan Reed Nominees Limited) 1 Buy now
03 Sep 2009 annual-return Return made up to 19/06/09; full list of members 3 Buy now
11 Aug 2009 accounts Annual Accounts 5 Buy now
12 Dec 2008 accounts Annual Accounts 8 Buy now
18 Jul 2008 annual-return Return made up to 19/06/08; full list of members 3 Buy now
17 Jan 2008 address Registered office changed on 17/01/08 from: 13 grange road clifton bristol BS8 4AE 1 Buy now
17 Jan 2008 officers New secretary appointed 2 Buy now
17 Jul 2007 officers New director appointed 2 Buy now
02 Jul 2007 address Registered office changed on 02/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD 1 Buy now
02 Jul 2007 officers Director resigned 1 Buy now
02 Jul 2007 officers Secretary resigned 1 Buy now
19 Jun 2007 incorporation Incorporation Company 12 Buy now