AFRAME MEDIA SERVICES LIMITED

06798522
2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK RH6 0PA

Documents

Documents
Date Category Description Pages
14 Sep 2021 gazette Gazette Dissolved Liquidation 1 Buy now
14 Jun 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
12 Jun 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
04 Jun 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
05 Jun 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
09 May 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Apr 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 35 Buy now
08 Apr 2017 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 2 Buy now
07 Dec 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 38 Buy now
21 Jun 2016 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
15 Jun 2016 insolvency Liquidation In Administration Result Creditors Meeting 86 Buy now
24 May 2016 insolvency Liquidation In Administration Proposals 81 Buy now
13 May 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 May 2016 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
15 Mar 2016 annual-return Annual Return 9 Buy now
06 Jul 2015 accounts Annual Accounts 5 Buy now
23 Mar 2015 annual-return Annual Return 9 Buy now
12 Sep 2014 accounts Annual Accounts 5 Buy now
18 Mar 2014 annual-return Annual Return 9 Buy now
12 Aug 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 25 Buy now
03 Jun 2013 accounts Annual Accounts 6 Buy now
12 Apr 2013 officers Appointment of director (Mr Gary Knight) 2 Buy now
12 Apr 2013 officers Appointment of director (Mr Michael Hayes) 2 Buy now
12 Apr 2013 officers Termination of appointment of director (John Sanderson) 1 Buy now
04 Mar 2013 annual-return Annual Return 11 Buy now
11 Jul 2012 accounts Annual Accounts 6 Buy now
13 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Apr 2012 mortgage Particulars of a mortgage or charge 5 Buy now
29 Mar 2012 capital Return of Allotment of shares 4 Buy now
29 Mar 2012 resolution Resolution 33 Buy now
27 Feb 2012 annual-return Annual Return 10 Buy now
16 Feb 2012 capital S-div 3 Buy now
24 Nov 2011 resolution Resolution 1 Buy now
16 Nov 2011 capital Return of Allotment of shares 6 Buy now
04 Oct 2011 resolution Resolution 31 Buy now
05 Jul 2011 accounts Annual Accounts 12 Buy now
13 Apr 2011 change-of-name Certificate Change Of Name Company 2 Buy now
13 Apr 2011 change-of-name Change Of Name Notice 2 Buy now
12 Apr 2011 annual-return Annual Return 17 Buy now
11 Apr 2011 capital Return of Allotment of shares 6 Buy now
02 Oct 2010 accounts Annual Accounts 5 Buy now
15 Sep 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
28 Apr 2010 annual-return Annual Return 16 Buy now
28 Apr 2010 capital Return of Allotment of shares 2 Buy now
18 Feb 2010 resolution Resolution 28 Buy now
20 Dec 2009 change-of-name Certificate Change Of Name Company 2 Buy now
20 Dec 2009 change-of-name Change Of Name Notice 2 Buy now
16 Dec 2009 capital Return of Allotment of shares 2 Buy now
16 Dec 2009 capital Return of Allotment of shares 2 Buy now
16 Dec 2009 capital Return of Allotment of shares 2 Buy now
08 Sep 2009 address Registered office changed on 08/09/2009 from, just nominees LIMITED suite 3B2, northside house, mount pleasant, barnet, EN4 9EB 1 Buy now
01 Jun 2009 officers Director appointed mr jeremy david hicks 2 Buy now
31 May 2009 officers Director appointed mr john frederick waley sanderson 2 Buy now
22 Jan 2009 incorporation Incorporation Company 18 Buy now