CAITHNESS MULTI MEDIA LIMITED

Company Documents

DateDescription
09/08/139 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/04/1319 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/04/132 April 2013 APPLICATION FOR STRIKING-OFF

View Document

28/03/1328 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM
1A BEACH COURT
THURSO
CAITHNESS
KW14 8AD

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/03/1229 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NAVER LTD / 29/03/2012

View Document

29/03/1229 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/03/1124 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CLAIRE SMELLIE / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MURRAY / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BROCKLEBANK-FOWLER / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN RAYMOND VANDECASTEELE / 29/03/2010

View Document

06/04/096 April 2009 SECRETARY'S PARTICULARS NAVER LTD

View Document

06/04/096 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/08 FROM: NAVER HOUSE NAVER ROAD THURSO CAITHNESS KW14 7QA

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 SHARES AGREEMENT OTC

View Document

30/05/0230 May 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

25/05/0225 May 2002 REGISTERED OFFICE CHANGED ON 25/05/02 FROM: ORMLIE ROAD THURSO CAITHNESS KW14 7EE

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

26/04/0226 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0226 April 2002 ADOPT ARTICLES 17/04/02 � NC 132000/600000 17/04/02 AUTH ALLOT OF SECURITY 17/04/02 RECLASS SHARES 17/04/02

View Document

26/04/0226 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0226 April 2002 ￯﾿ᄑ NC 132000/600000
17/04

View Document

26/04/0226 April 2002 NC INC ALREADY ADJUSTED 17/04/02

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 SECRETARY RESIGNED

View Document

20/04/0120 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/05/995 May 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 � NC 102000/132000 31/03

View Document

23/04/9823 April 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 NC INC ALREADY ADJUSTED 31/03/98

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/06/967 June 1996 NC INC ALREADY ADJUSTED 20/05/96

View Document

07/06/967 June 1996 ￯﾿ᄑ NC 62000/102000
20/05/96

View Document

22/04/9622 April 1996 NC INC ALREADY ADJUSTED
13/11/95

View Document

22/04/9622 April 1996 RETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS

View Document

22/04/9622 April 1996 ￯﾿ᄑ NC 1000/62000
13/11/

View Document

04/12/954 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

27/09/9527 September 1995

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 COMPANY NAME CHANGED
TC LEASING LIMITED
CERTIFICATE ISSUED ON 27/09/95

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995

View Document

23/05/9523 May 1995 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 DIRECTOR RESIGNED

View Document

05/01/955 January 1995

View Document

29/09/9429 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/9428 September 1994 EXEMPTION FROM APPOINTING AUDITORS 23/09/94

View Document

28/09/9428 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

19/04/9419 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9419 April 1994 RETURN MADE UP TO 22/03/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994

View Document

16/12/9316 December 1993 REGISTERED OFFICE CHANGED ON 16/12/93 FROM:
2 BLYTHSWOOD SQUARE
GLASGOW
G2 4AD

View Document

09/06/939 June 1993

View Document

09/06/939 June 1993 NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993

View Document

09/06/939 June 1993

View Document

09/06/939 June 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 COMPANY NAME CHANGED
MITRESHELF 150 LIMITED
CERTIFICATE ISSUED ON 05/04/93

View Document

31/03/9331 March 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/03/9331 March 1993 ADOPT MEM AND ARTS 26/03/93

View Document

22/03/9322 March 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