ANTIKA NEW MEDIA LIMITED

Company Documents

DateDescription
31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/09/1019 September 2010 APPOINTMENT TERMINATED, SECRETARY VICTORIA WALKDEN

View Document

19/09/1019 September 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA WALKDEN

View Document

03/08/103 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM C/O NICK WHITEHOUSE 10 RECTORY ROAD SUTTON COLDFIELD WEST MIDLANDS B75 7AL UNITED KINGDOM

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM CONCORDE HOUSE TRINITY PARK SOLIHULL WEST MIDLANDS B37 7UQ

View Document

03/08/103 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE WALKDEN / 26/06/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN WHITEHOUSE / 26/06/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/07/0710 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 VARYING SHARE RIGHTS AND NAMES

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 41 WARWICK ROAD OLTON SOLIHULL B92 7HS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: 41 WARWICK ROAD OLTON SOLIHULL WEST MIDLANDS B92 7HS

View Document

05/07/025 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: H L BARNES & SONS CHARTERED ACCOUNTANTS BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD UPON AVON CV37 6AH

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 Incorporation

View Document

26/06/0126 June 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