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

LEGO Media International Limited

Documents

Total Documents59
Total Pages293

Filing History

6 December 2005Dissolved
14 September 2005Liquidators statement of receipts and payments
6 September 2005Return of final meeting in a members' voluntary winding up
20 September 2004Registered office changed on 20/09/04 from: capital point 33 bath road slough berkshire SL1 3UF
7 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
7 September 2004Declaration of solvency
7 September 2004Appointment of a voluntary liquidator
22 October 2003Full accounts made up to 31 December 2002
6 October 2003Return made up to 22/09/03; full list of members
24 March 2003Auditor's resignation
20 March 2003Director resigned
9 October 2002Full accounts made up to 31 December 2001
30 September 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
25 September 2002Director resigned
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 March 2002Registered office changed on 13/03/02 from: capital point 33 bath road slough berkshire SL1 3UF
22 February 2002Registered office changed on 22/02/02 from: 200 aldersgate street london EC1A 4JJ
9 January 2002Director's particulars changed
28 December 2001Director's particulars changed
11 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
11 October 2001Full accounts made up to 31 December 2000
11 July 2001Director resigned
5 July 2001Secretary resigned
5 July 2001New secretary appointed
19 October 2000Full accounts made up to 31 December 1999
11 October 2000Return made up to 22/09/00; full list of members
21 August 2000New director appointed
21 August 2000Director resigned
21 August 2000Director resigned
21 August 2000Director resigned
21 August 2000New director appointed
21 August 2000New director appointed
21 August 2000Director resigned
20 October 1999Return made up to 22/09/99; no change of members
1 July 1999Full accounts made up to 31 December 1998
15 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
15 January 1999Ad 30/12/98--------- £ si 1000000@1=1000000 £ ic 1000000/2000000
15 January 1999Memorandum and Articles of Association
21 October 1998Return made up to 22/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 May 1998New secretary appointed
28 May 1998Ad 18/05/98--------- £ si 500000@1=500000 £ ic 500000/1000000
28 May 1998Secretary resigned
22 April 1998Resolutions
  • ELRES ‐ Elective resolution
16 March 1998Ad 10/03/98--------- £ si 499900@1=499900 £ ic 100/500000
2 February 1998Memorandum and Articles of Association
15 January 1998New director appointed
15 January 1998New director appointed
15 January 1998New director appointed
15 January 1998New director appointed
15 January 1998New director appointed
14 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
6 January 1998Ad 23/12/97--------- £ si 99@1=99 £ ic 1/100
6 January 1998Director resigned
6 January 1998£ nc 100/4000000 23/12/97
6 January 1998Company name changed spicehaven LIMITED\certificate issued on 07/01/98
6 January 1998Director resigned
6 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
6 January 1998Accounting reference date extended from 30/09/98 to 31/12/98
22 September 1997Incorporation
Sign up now to grow your client base. Plans & Pricing