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

Media Forge Network Ltd.

Documents

Total Documents42
Total Pages189

Filing History

29 June 2006Dissolved
29 March 2006Liquidators statement of receipts and payments
29 March 2006Return of final meeting in a creditors' voluntary winding up
27 March 2006Liquidators statement of receipts and payments
27 September 2005Liquidators statement of receipts and payments
22 March 2005Liquidators statement of receipts and payments
24 September 2004Liquidators statement of receipts and payments
20 July 2004Liquidators statement of receipts and payments
20 July 2004Resignation of a liquidator
19 March 2004Liquidators statement of receipts and payments
23 September 2003Liquidators statement of receipts and payments
24 March 2003Liquidators statement of receipts and payments
19 September 2002Liquidators statement of receipts and payments
19 March 2002Liquidators statement of receipts and payments
14 September 2001Liquidators statement of receipts and payments
14 March 2001Liquidators statement of receipts and payments
17 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 March 2000Statement of affairs
17 March 2000Appointment of a voluntary liquidator
22 February 2000Registered office changed on 22/02/00 from: network house school street wolverhampton west midlands WV1 4LJ
13 January 2000Return made up to 22/12/99; full list of members
1 November 1999Accounts for a small company made up to 31 December 1998
15 December 1998Return made up to 22/12/98; no change of members
31 July 1998Accounts for a small company made up to 31 December 1997
11 June 1998Director resigned
17 December 1997Return made up to 22/12/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 October 1997Accounts for a small company made up to 31 December 1996
20 May 1997New director appointed
13 December 1996Return made up to 22/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
11 June 1996Particulars of mortgage/charge
13 May 1996Ad 11/04/96--------- £ si 998@1=998 £ ic 2/1000
13 May 1996New secretary appointed;new director appointed
13 May 1996£ nc 100/1000 02/05/96
30 April 1996Accounting reference date notified as 31/12
25 March 1996Company name changed foru newco LIMITED\certificate issued on 26/03/96
15 February 1996Secretary resigned;director resigned;new director appointed
15 February 1996New secretary appointed
15 February 1996New director appointed
15 February 1996Registered office changed on 15/02/96 from: 33 crwys road cardiff CF2 4YF
15 February 1996New director appointed
15 February 1996Director resigned;new director appointed
22 December 1995Incorporation
Sign up now to grow your client base. Plans & Pricing