TEACHERS MEDIA INTERNATIONAL LIMITED

07699868
C/O WILKIN CHAPMAN LLP,CARTERGATE HOUSE 26 CHANTRY LANE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2L

Documents

Documents
Date Category Description Pages
07 May 2024 gazette Gazette Dissolved Liquidation 1 Buy now
07 Feb 2024 insolvency Liquidation Compulsory Return Final Meeting 26 Buy now
10 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Jan 2023 insolvency Liquidation Compulsory Winding Up Progress Report 29 Buy now
05 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Aug 2022 insolvency Liquidation Compulsory Removal Of Liquidator By Court 22 Buy now
08 Feb 2022 insolvency Liquidation Compulsory Winding Up Progress Report 20 Buy now
15 Jun 2021 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
15 Jun 2021 insolvency Liquidation Compulsory Removal Of Liquidator By Court 13 Buy now
02 Feb 2021 insolvency Liquidation Compulsory Winding Up Progress Report 17 Buy now
20 Feb 2020 insolvency Liquidation Compulsory Winding Up Progress Report 17 Buy now
19 Feb 2019 insolvency Liquidation Compulsory Winding Up Progress Report 18 Buy now
14 Mar 2018 insolvency Liquidation Compulsory Winding Up Progress Report 12 Buy now
03 Feb 2017 insolvency Liquidation Disclaimer Notice 3 Buy now
25 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Jan 2017 insolvency Liquidation Compulsory Appointment Liquidator 2 Buy now
23 Dec 2016 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jul 2015 annual-return Annual Return 3 Buy now
21 Jul 2015 officers Termination of appointment of secretary (Iain Andrew Weir) 1 Buy now
30 Jun 2015 accounts Annual Accounts 17 Buy now
12 Mar 2015 officers Appointment of director (Ms Angela Marianne Ney) 2 Buy now
17 Jul 2014 annual-return Annual Return 4 Buy now
16 Apr 2014 officers Termination of appointment of director (Edith Jessup) 1 Buy now
15 Jan 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Jan 2014 accounts Annual Accounts 8 Buy now
28 Aug 2013 resolution Resolution 2 Buy now
28 Aug 2013 capital Return of Allotment of shares 4 Buy now
05 Aug 2013 annual-return Annual Return 5 Buy now
05 Aug 2013 officers Change of particulars for secretary (Mr Iain Andrew Weir) 1 Buy now
05 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2013 officers Appointment of director (Mrs Edith Elizabeth Jessup) 2 Buy now
28 Feb 2013 officers Appointment of secretary (Mr Iain Andrew Weir) 2 Buy now
18 Jan 2013 officers Termination of appointment of secretary (Nick Russell) 1 Buy now
17 Dec 2012 accounts Annual Accounts 2 Buy now
29 Oct 2012 capital Return of Allotment of shares 3 Buy now
20 Jul 2012 annual-return Annual Return 3 Buy now
20 Jul 2012 officers Change of particulars for director (Mr Colin Rutherford) 2 Buy now
20 Jul 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jul 2011 incorporation Incorporation Company 8 Buy now