MCDOWALL MEDIA LIMITED

06676219
50 TRINITY WAY SALFORD MANCHESTER M3 7FX

Documents

Documents
Date Category Description Pages
22 Jul 2020 gazette Gazette Dissolved Liquidation 1 Buy now
22 Apr 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
15 Jul 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
29 May 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Jun 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
12 Jul 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
05 Jul 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
20 May 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 May 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
18 May 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
30 Apr 2015 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
22 Dec 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
30 Jun 2014 insolvency Liquidation In Administration Result Creditors Meeting 1 Buy now
26 Jun 2014 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 2 Buy now
13 Jun 2014 insolvency Liquidation In Administration Proposals 55 Buy now
10 Jun 2014 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
13 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 May 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
25 Mar 2014 officers Termination of appointment of director (Joel Berman) 1 Buy now
24 Mar 2014 accounts Annual Accounts 7 Buy now
08 Sep 2013 annual-return Annual Return 5 Buy now
08 Sep 2013 officers Change of particulars for director (Mr Graham Matthew Bate) 2 Buy now
01 Aug 2013 accounts Annual Accounts 5 Buy now
10 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
30 Oct 2012 officers Termination of appointment of director (Jeremy Whitaker) 2 Buy now
18 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Sep 2012 annual-return Annual Return 6 Buy now
18 Jun 2012 accounts Annual Accounts 5 Buy now
18 Oct 2011 officers Appointment of director (Jeremy Stewart Whitaker) 2 Buy now
21 Sep 2011 annual-return Annual Return 5 Buy now
15 Apr 2011 accounts Annual Accounts 5 Buy now
07 Feb 2011 capital Notice of name or other designation of class of shares 2 Buy now
12 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Oct 2010 officers Appointment of director (Joel David Berman) 2 Buy now
11 Oct 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Oct 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
28 Sep 2010 incorporation Memorandum Articles 11 Buy now
28 Sep 2010 capital Return of Allotment of shares 4 Buy now
28 Sep 2010 capital Return of Allotment of shares 4 Buy now
28 Sep 2010 capital Notice of name or other designation of class of shares 2 Buy now
01 Sep 2010 annual-return Annual Return 3 Buy now
17 May 2010 accounts Annual Accounts 4 Buy now
29 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
04 Sep 2009 annual-return Return made up to 19/08/09; full list of members 3 Buy now
02 Sep 2009 officers Appointment terminated secretary qfl nominee secretary LIMITED 1 Buy now
15 Oct 2008 address Registered office changed on 15/10/2008 from 39 vesta avenue st albans herts AL12PE 1 Buy now
19 Aug 2008 incorporation Incorporation Company 14 Buy now