5 October 2006 | Dissolved | 1 page |
---|
24 October 2001 | Dissolution deferment | 1 page |
---|
24 October 2001 | Completion of winding up | 1 page |
---|
13 June 2001 | Order of court to wind up | 2 pages |
---|
15 May 2001 | Director resigned | 2 pages |
---|
13 February 2001 | Secretary resigned;director resigned | 1 page |
---|
17 November 2000 | New director appointed | 2 pages |
---|
13 November 2000 | Director resigned | 1 page |
---|
11 October 2000 | Director resigned | 1 page |
---|
11 October 2000 | Director resigned | 1 page |
---|
11 October 2000 | Director resigned | 1 page |
---|
11 October 2000 | Director resigned | 1 page |
---|
11 October 2000 | Director resigned | 1 page |
---|
26 September 2000 | Registered office changed on 26/09/00 from: 10 clement street birmingham west midlands B1 2SL | 1 page |
---|
29 August 2000 | Company name changed mill house media company LIMITED\certificate issued on 30/08/00 | 2 pages |
---|
18 August 2000 | New director appointed | 10 pages |
---|
2 August 2000 | Resolutions - WRES01 ‐ Written resolution of Memorandum of Association
| 1 page |
---|
2 August 2000 | Registered office changed on 02/08/00 from: mill house 2 high street sutton coldfield west midlands B72 1XA | 1 page |
---|
27 June 2000 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
20 June 2000 | Return made up to 23/04/00; full list of members | 9 pages |
---|
20 June 2000 | New director appointed | 3 pages |
---|
2 June 2000 | New secretary appointed;new director appointed | 3 pages |
---|
2 June 2000 | Director resigned | 1 page |
---|
2 June 2000 | Secretary resigned | 1 page |
---|
2 June 2000 | New director appointed | 3 pages |
---|
30 May 2000 | Particulars of mortgage/charge | 5 pages |
---|
16 April 2000 | Ad 05/04/00--------- £ si 156047@1=156047 £ ic 571429/727476 | 2 pages |
---|
16 April 2000 | Memorandum and Articles of Association | 34 pages |
---|
16 April 2000 | £ nc 625189/781236 05/04/00 | 1 page |
---|
16 April 2000 | Resolutions - WRES01 ‐ Written resolution of Memorandum of Association
| 37 pages |
---|
11 October 1999 | Registered office changed on 11/10/99 from: 55 colmore row birmingham west midlands B3 2AS | 1 page |
---|
11 October 1999 | Ad 03/09/99--------- £ si 8000@1=8000 £ ic 563429/571429 | 2 pages |
---|
25 August 1999 | Particulars of mortgage/charge | 3 pages |
---|
24 August 1999 | Ad 10/08/99--------- £ si 100000@1=100000 £ ic 463429/563429 | 2 pages |
---|
24 August 1999 | New director appointed | 2 pages |
---|
24 August 1999 | Ad 01/07/99--------- £ si 72000@1=72000 £ ic 371429/443429 | 2 pages |
---|
24 August 1999 | Ad 23/07/99--------- £ si 20000@1=20000 £ ic 443429/463429 | 2 pages |
---|
26 July 1999 | New director appointed | 2 pages |
---|
26 July 1999 | New director appointed | 2 pages |
---|
26 July 1999 | New director appointed | 2 pages |
---|
28 June 1999 | Resolutions - WRES04 ‐ Written resolution of increasing authorised share capital
| 2 pages |
---|
28 June 1999 | Memorandum and Articles of Association | 32 pages |
---|
28 June 1999 | Memorandum and Articles of Association | 32 pages |
---|
28 June 1999 | £ nc 1000/625189 17/06/99 | 1 page |
---|
28 June 1999 | Ad 17/06/99--------- £ si 371427@1=371427 £ ic 2/371429 | 2 pages |
---|
28 June 1999 | Accounting reference date extended from 30/04/00 to 30/09/00 | 1 page |
---|
8 June 1999 | Company name changed ingleby (1184) LIMITED\certificate issued on 08/06/99 | 2 pages |
---|
23 April 1999 | Incorporation | 21 pages |
---|