D.P. GLOBAL MEDIA LIMITED

Company Documents

DateDescription
20/04/0620 April 2006 DISSOLVED

View Document

20/01/0620 January 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/01/0620 January 2006 RETURN OF FINAL MEETING RECEIVED

View Document

06/12/056 December 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/05/0526 May 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/05/0418 May 2004 ADMINISTRATION TO CVL

View Document

18/05/0418 May 2004 CERTIFICATE OF CONSTITUTION

View Document

18/05/0418 May 2004 ADMINISTRATORS PROGRESS REPORT

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: G OFFICE CHANGED 22/12/03 24 BERWICK STREET SOHO LONDON W1F 8RD

View Document

18/12/0318 December 2003 APPOINTMENT OF ADMINISTRATOR

View Document

08/12/038 December 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS; AMEND

View Document

11/02/0311 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 NEW SECRETARY APPOINTED

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: G OFFICE CHANGED 15/01/03 RAYNERS HOUSE 467 RAYNERS LANE PINNER MIDDLESEX HA5 5ET

View Document

15/01/0315 January 2003 SECRETARY RESIGNED

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

03/07/023 July 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 � NC 1000/100000 29/09/00

View Document

31/10/0031 October 2000 NC INC ALREADY ADJUSTED 29/09/00

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM: G OFFICE CHANGED 07/10/99 GRANT THORNTON HOUSE MELTON STREET EUSTON SQUARE LONDON NW1 2EP

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

25/02/9625 February 1996 RETURN MADE UP TO 18/02/96; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

24/02/9524 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/9524 February 1995 RETURN MADE UP TO 18/02/95; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 REGISTERED OFFICE CHANGED ON 21/12/94 FROM: G OFFICE CHANGED 21/12/94 READS AND CO 71 LARK LANE LONDON EC3R 7RD

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

01/03/941 March 1994 RETURN MADE UP TO 18/02/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9319 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

19/11/9319 November 1993 REGISTERED OFFICE CHANGED ON 19/11/93 FROM: G OFFICE CHANGED 19/11/93 688 HIGH ROAD BUCKHURST HILL ESSEX IG9 5HN

View Document

05/05/935 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/935 May 1993 RETURN MADE UP TO 18/02/93; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 ALTER MEM AND ARTS 10/11/92

View Document

25/11/9225 November 1992 NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 COMPANY NAME CHANGED BIRCHLIGHT LIMITED CERTIFICATE ISSUED ON 18/11/92

View Document

24/08/9224 August 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

24/08/9224 August 1992 RETURN MADE UP TO 29/02/92; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

11/08/9211 August 1992 FIRST GAZETTE

View Document

09/04/919 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/919 April 1991 REGISTERED OFFICE CHANGED ON 09/04/91 FROM: G OFFICE CHANGED 09/04/91 CLASSIC HSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

18/02/9118 February 1991 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