A & N MEDIA CHANNEL ISLANDS DISTRIBUTION LIMITED

Company Documents

DateDescription
09/04/139 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/1327 March 2013 APPLICATION FOR STRIKING-OFF

View Document

15/03/1315 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

09/01/139 January 2013 ADOPT ARTICLES 30/11/2012

View Document

09/01/139 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR JANET HAMMOND

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 02/10/11

View Document

11/05/1211 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES PAGE / 25/10/2011

View Document

07/06/117 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/10

View Document

07/02/117 February 2011 DIRECTOR APPOINTED JANET HAMMOND

View Document

03/02/113 February 2011 COMPANY NAME CHANGED PLAIN PAPER LIMITED CERTIFICATE ISSUED ON 03/02/11

View Document

03/02/113 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP ROSS

View Document

21/10/1021 October 2010 SECRETARY APPOINTED MRS FRANCES LOUISE SALLAS

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MATTHEW JAMES PAGE

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA ALAYLI

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES PAGE / 20/07/2010

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/10/09

View Document

26/05/1026 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA WENDY ALAYLI / 01/01/2010

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP PATRICK JOHN ROSS / 02/02/2010

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON DYSON

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 FULL ACCOUNTS MADE UP TO 01/10/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 02/10/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0518 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 COMPANY NAME CHANGED MEDIALASER LIMITED CERTIFICATE ISSUED ON 10/03/05

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

29/01/0429 January 2004 NC INC ALREADY ADJUSTED 12/01/04

View Document

21/01/0421 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/0421 January 2004 � NC 1000/10000000 12/

View Document

24/05/0324 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0321 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

01/07/021 July 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02

View Document

27/12/0127 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0113 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/08/0114 August 2001 SECRETARY RESIGNED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 Incorporation

View Document

25/05/0125 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information