MEDIACOUNT LIMITED

07232176
8 8 PRINCES PARADE LIVERPOOL L3 1QH

Documents

Documents
Date Category Description Pages
16 Nov 2016 gazette Gazette Dissolved Liquidation 1 Buy now
16 Aug 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
12 Jul 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
10 Jul 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
21 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Jul 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
09 Jul 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
09 Jul 2014 resolution Resolution 1 Buy now
08 May 2014 annual-return Annual Return 5 Buy now
02 May 2014 address Move Registers To Sail Company 1 Buy now
02 May 2014 address Change Sail Address Company 1 Buy now
20 Feb 2014 officers Appointment of director (Mr Dermot Murphy) 2 Buy now
20 Feb 2014 officers Appointment of secretary (Mr Thierry Cacaly) 2 Buy now
18 Nov 2013 accounts Annual Accounts 10 Buy now
18 Nov 2013 annual-return Annual Return 3 Buy now
16 Nov 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Aug 2013 gazette Gazette Notice Compulsary 1 Buy now
22 May 2013 officers Termination of appointment of director (Marcelo Porcu) 1 Buy now
22 May 2013 officers Termination of appointment of director (Sandrine Cacaly) 1 Buy now
14 Dec 2012 accounts Annual Accounts 8 Buy now
03 May 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 accounts Annual Accounts 8 Buy now
22 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Dec 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Dec 2011 officers Appointment of director (Mr Marcelo Oscar Porcu) 2 Buy now
04 Jul 2011 officers Termination of appointment of director (Donald Mackintosh) 1 Buy now
16 Jun 2011 annual-return Annual Return 5 Buy now
10 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Jun 2011 officers Termination of appointment of director (Matthew Eves) 3 Buy now
10 Jun 2011 officers Termination of appointment of director (Sairavi Narayanaswami) 2 Buy now
10 Jun 2011 officers Appointment of director (Mr Thierry Cacaly) 3 Buy now
10 Jun 2011 officers Appointment of director (Mrs Sandrine Marie Annick Cacaly) 3 Buy now
09 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
16 Sep 2010 capital Return of Allotment of shares 4 Buy now
06 Sep 2010 officers Appointment of director (Mr Sairavi Narayanaswami) 5 Buy now
29 Jul 2010 officers Appointment of director (Donald Steven Mackintosh) 3 Buy now
01 Jul 2010 officers Appointment of director (Matthew Eves) 3 Buy now
28 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Jun 2010 officers Termination of appointment of director (Susan Buhagiar) 2 Buy now
22 Apr 2010 incorporation Incorporation Company 27 Buy now