PROMEDIA ADVERTISING LIMITED



Company Documents

DateDescription
27/05/1227 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/02/1227 February 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/11/114 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2011:LIQ. CASE NO.2

View Document

06/05/116 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2011:LIQ. CASE NO.2

View Document

04/11/104 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2010:LIQ. CASE NO.2

View Document

07/07/107 July 2010 INSOLVENCY:SEC OF STATE RELEASE OF LIQUIDATOR:LIQ. CASE NO.2

View Document

06/10/096 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2009:LIQ. CASE NO.1

View Document

06/10/096 October 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008710

View Document

14/05/0914 May 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/04/2009:LIQ. CASE NO.1

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/09 FROM: KELVIN HOUSE CHESTER STREET CHESTERGATE STOCKPORT CHESHIRE SK3 0BQ

View Document

17/12/0817 December 2008 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

10/12/0810 December 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

08/12/088 December 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

20/10/0820 October 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008710

View Document

28/11/0728 November 2007 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/12/0615 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/11/0525 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED

View Document

02/06/052 June 2005 SECRETARY RESIGNED

View Document

02/06/052 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: BALMORAL HOUSE, HOLLINS BROOK WAY, BURY LANCASHIRE BL9 8RR

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 45-49 GREEK STREET STOCKPORT CHESHIRE SK3 8AX

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

12/11/0212 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document



31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

07/11/007 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED

View Document

04/05/004 May 2000 SECRETARY RESIGNED

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/05/00

View Document

31/10/9931 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/03/9825 March 1998 CAPITALISE OF SHARES 31/10/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

06/12/966 December 1996 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 � NC 1000/50000 21/12/95

View Document

22/01/9622 January 1996

View Document

22/01/9622 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 SECRETARY RESIGNED

View Document

22/01/9622 January 1996 NC INC ALREADY ADJUSTED 21/12/95

View Document

31/10/9531 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

21/09/9521 September 1995 COMPANY NAME CHANGED INTERNATIONAL KEY HOLIDAYS LIMIT ED CERTIFICATE ISSUED ON 22/09/95; RESOLUTION PASSED ON 25/08/95

View Document

02/08/952 August 1995 EXEMPTION FROM APPOINTING AUDITORS 24/07/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9431 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

14/07/9414 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

24/11/9324 November 1993 REGISTERED OFFICE CHANGED ON 24/11/93 FROM: G OFFICE CHANGED 24/11/93 BRITANNIA SUITE INTERNATIONAL HOUSE 82 - 86 DEANSGATE MANCHESTER M3 2ER

View Document

24/11/9324 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9310 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company