FLATHEAD MEDIA LIMITED

Company Documents

DateDescription
04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1322 May 2013 APPLICATION FOR STRIKING-OFF

View Document

09/03/139 March 2013 DISS40 (DISS40(SOAD))

View Document

04/12/124 December 2012 FIRST GAZETTE

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM
SKYVIEW HOUSE 10 ST NEOTS ROAD
SANDY
BEDFORDSHIRE
SG19 1LB
UNITED KINGDOM

View Document

07/11/117 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/11/108 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM UNIT 1 08 THE WENCLOCK 50-52 WHARF ROAD LONDON N1 7EU

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAOLO CLEMENTE PISELLI / 18/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM BAXTER / 18/11/2009

View Document

13/10/0913 October 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/09 FROM: UNIT PL64 PALL MALL DEPOSIT 124-128 BARLBY ROAD LONDON W10 6BL

View Document

26/01/0926 January 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/03/083 March 2008 SECRETARY RESIGNED INCORPORATE SECRETARIAT LIMITED

View Document

07/11/077 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 � NC 100/1000 03/07/0

View Document

14/08/0714 August 2007 NC INC ALREADY ADJUSTED 03/07/07

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 45B DOROTHY ROAD CLAPHAM JUNCTION LONDON SW11 2JJ

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 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