EXPOMEDIA GROUP PLC

Company Documents

DateDescription
02/08/122 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/05/122 May 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

01/02/121 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2012:LIQ. CASE NO.2

View Document

02/09/112 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2011:LIQ. CASE NO.2

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARK SHASHOUA

View Document

12/07/1012 July 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009535,00009294

View Document

15/02/1015 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/01/2010:LIQ. CASE NO.1

View Document

05/01/105 January 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

18/08/0918 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/07/2009:LIQ. CASE NO.1

View Document

28/07/0928 July 2009 DIRECTOR AND SECRETARY RESIGNED DARRA COMYN

View Document

13/05/0913 May 2009 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

03/04/093 April 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

19/03/0919 March 2009 NOTICE OF STATEMENT OF AFFAIRS/2.15B:LIQ. CASE NO.1

View Document

12/03/0912 March 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

06/03/096 March 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

19/02/0919 February 2009 DIRECTOR RESIGNED MICHAEL STIFT

View Document

19/02/0919 February 2009 DIRECTOR RESIGNED THOMAS HOWELLS

View Document

23/01/0923 January 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009535,00009294

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/09 FROM: MERIDIEN HOUSE 69-71 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DS

View Document

03/09/083 September 2008 RETURN MADE UP TO 14/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/0830 June 2008 CERTIFICATE 19 - REDUCTION OF SHARE PREMIUM ACCOUNT

View Document

30/06/0830 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/0830 June 2008 ORDER OF COURT - REDCUTION OF SHARE PREMIUM ACCOUNT

View Document

24/06/0824 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/06/082 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 DISAPP PRE-EMPT RIGHTS 08/05/2008 AUTH ALLOT OF SECURITY 08/05/2008

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 14/08/07; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/0724 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 RETURN MADE UP TO 14/08/06; BULK LIST AVAILABLE SEPARATELY;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/09/0629 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/0618 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: VERNEY HOUSE 1B HOLLYWOOD ROAD LONDON SW10 9HS

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 RETURN MADE UP TO 14/08/05; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 � NC 2500000/3000000 22/0

View Document

15/09/0415 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

05/05/045 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/09/039 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

22/03/0322 March 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/03/0322 March 2003 NC INC ALREADY ADJUSTED 17/03/03

View Document

22/03/0322 March 2003 � NC 2388890/2500000 17/03/03

View Document

22/03/0322 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/0217 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

12/04/0212 April 2002 SHARES AGREEMENT OTC

View Document

11/04/0211 April 2002 NC INC ALREADY ADJUSTED 25/03/02

View Document

11/04/0211 April 2002 � NC 2188890/2388890 25/0

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 SHARES AGREEMENT OTC

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 � NC 1000000/2188890 06/12/01

View Document

21/12/0121 December 2001 NC INC ALREADY ADJUSTED 06/12/01

View Document

17/12/0117 December 2001 PROSPECTUS

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/018 November 2001 S-DIV 18/10/01

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

30/10/0130 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/12/01

View Document

27/10/0127 October 2001 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

26/10/0126 October 2001 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

26/10/0126 October 2001 AUDITORS' REPORT

View Document

26/10/0126 October 2001 AUDITORS' STATEMENT

View Document

26/10/0126 October 2001 BALANCE SHEET

View Document

26/10/0126 October 2001 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

26/10/0126 October 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/10/0126 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0126 October 2001 REREG PRI-PLC 18/10/01

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 Incorporation

View Document

14/08/0114 August 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


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