Mediaonix Ltd

06319694
41 Cavendish Walk KT19 8AP

Documents

Documents
Date Category Description Pages
09 Oct 2010 gazette Gazette Dissolved Liquidation 1 Buy now
09 Jul 2010 insolvency Liquidation Voluntary Members Return Of Final Meeting 3 Buy now
11 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Mar 2010 capital Return of Allotment of shares 2 Buy now
01 Mar 2010 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
01 Mar 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
01 Mar 2010 resolution Resolution 1 Buy now
24 Feb 2010 accounts Annual Accounts 2 Buy now
15 Feb 2010 annual-return Annual Return 4 Buy now
15 Feb 2010 officers Change of particulars for director (Dewi Alexander Price) 2 Buy now
15 Feb 2010 officers Change of particulars for corporate secretary (Ca Solutions Ltd) 2 Buy now
21 Jul 2009 annual-return Return made up to 20/07/09; full list of members 3 Buy now
21 Jul 2009 officers Secretary's Change of Particulars / ca solutions LTD / 10/07/2009 / HouseName/Number was: 12-14, now: 2ND; Street was: claremont road, now: floor st. James house 9-15 st. James road; Post Code was: KT6 4QU, now: KT6 4QH; Country was: , now: united kingdom 1 Buy now
17 Apr 2009 accounts Annual Accounts 1 Buy now
15 Sep 2008 annual-return Return made up to 20/07/08; full list of members 3 Buy now
15 Aug 2007 address Registered office changed on 15/08/07 from: 12 - 14 claremont road surbiton surrey KT6 4QU 1 Buy now
15 Aug 2007 officers New director appointed 2 Buy now
15 Aug 2007 officers New secretary appointed 2 Buy now
30 Jul 2007 officers Director resigned 1 Buy now
30 Jul 2007 officers Secretary resigned 1 Buy now
20 Jul 2007 incorporation Incorporation Company 6 Buy now