EXPANSIVE MEDIA LIMITED

Company Documents

DateDescription
21/08/1321 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/06/2013

View Document

21/08/1221 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/06/2012

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM REGUS HOUSE VICTORY WAY CROSSWAYS BUSINESS PARK DARTFORD DA2 6QD ENGLAND

View Document

07/07/117 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/07/117 July 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/07/117 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009703,00009113

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM THE BASEMENT WOODLANDS 79 HIGH STREET GREENHITHE KENT DA9 9RD

View Document

09/11/109 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/11/095 November 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

20/03/0920 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/09/0825 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW MILLBANK / 19/12/2007

View Document

25/09/0825 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0623 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: G OFFICE CHANGED 15/09/06 VICTORY WAY ADMIRALS PARK DARTFORD KENT DA2 6QD

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

25/04/0625 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: G OFFICE CHANGED 06/04/06 VICTORY WAY ADMIRALS PARK CROSSWAYS DARTFORD KENT DA2 6QD

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: G OFFICE CHANGED 13/02/06 PHOENIX HOUSE BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5QA

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 28/02/06

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: G OFFICE CHANGED 21/10/05 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 COMPANY NAME CHANGED HLF 3219 LIMITED CERTIFICATE ISSUED ON 07/10/04

View Document

21/09/0421 September 2004 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