Download leads from Nexok and grow your business. Find out more

Aha Media World Limited

Documents

Total Documents26
Total Pages119

Filing History

16 November 2005Return of final meeting in a creditors' voluntary winding up
16 November 2005Liquidators statement of receipts and payments
26 October 2005Liquidators statement of receipts and payments
8 April 2005Liquidators statement of receipts and payments
8 October 2004Liquidators statement of receipts and payments
9 September 2004Registered office changed on 09/09/04 from: 289 abbeydale road south sheffield S17 3LB
1 October 2003Registered office changed on 01/10/03 from: devine house 1299-1301 london road leigh-on-sea essex SS9 2AD
25 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 September 2003Appointment of a voluntary liquidator
25 September 2003Statement of affairs
4 August 2002Accounts for a small company made up to 30 June 2001
19 April 2001Accounting reference date extended from 31/03/01 to 30/06/01
1 February 2001Accounts for a small company made up to 31 March 2000
15 August 2000Particulars of mortgage/charge
22 May 2000Company name changed anthony harvey associates limite d\certificate issued on 22/05/00
19 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director resigned
19 May 2000Director resigned
6 February 2000Accounts for a small company made up to 31 March 1999
2 February 1999Accounts for a small company made up to 31 March 1998
12 August 1998Return made up to 25/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 August 1997Accounts for a small company made up to 31 March 1997
8 May 1997Return made up to 25/04/97; no change of members
2 May 1996Return made up to 25/04/96; no change of members
2 May 1996Accounts for a small company made up to 31 October 1995
5 May 1995Full accounts made up to 31 October 1994
5 May 1995Return made up to 25/04/95; full list of members
Sign up now to grow your client base. Plans & Pricing