ALVASTON MEDIA PLC

Company Documents

DateDescription
20/08/1320 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1225 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/07/1112 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, SECRETARY ALISTAIR HOLLOWS

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HOLLOWS

View Document

09/12/109 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

31/07/0931 July 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DAVID WILLIAM MEDDINGS LOGGED FORM

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MEDDINGS

View Document

12/02/0912 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0820 November 2008 AUDITOR'S RESIGNATION

View Document

07/08/087 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR MARK BROWN

View Document

09/06/089 June 2008 DIRECTOR APPOINTED DAVID WILLIAM MEDDINGS

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR CARL HOPKINS

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR ROWAN STONE

View Document

31/01/0831 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 SECRETARY RESIGNED

View Document

23/08/0723 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: G OFFICE CHANGED 20/06/07 4TH FLOOR FOURWAYS HOUSE 57 HILTON STREET MANCHESTER M1 2EJ

View Document

30/10/0630 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 S-DIV 22/09/06

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: G OFFICE CHANGED 02/10/06 1 THE COTTAGES DEVA CENTRE TRINITY WAY MANCHESTER M3 7BE

View Document

02/10/062 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/062 October 2006 � NC 100000/200000 22/09

View Document

02/10/062 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/062 October 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/10/062 October 2006 SUBDIVISION 22/09/06

View Document

02/10/062 October 2006 NC INC ALREADY ADJUSTED 22/09/06

View Document

28/09/0628 September 2006 APPLICATION COMMENCE BUSINESS

View Document

28/09/0628 September 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

09/08/069 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 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