J13 BROADCAST LIMITED

Company Documents

DateDescription
24/03/1324 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/12/1224 December 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/10/1128 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2011

View Document

22/10/1022 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/10/1022 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/10/1022 October 2010 STATEMENT OF AFFAIRS/4.19

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM STUDIO L4, MK:TWO BUSINESS CENTRE, BARTON ROAD WATER EATON MILTON KEYNES MK2 3HU

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH GOODYER

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARK SAWTELL

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, SECRETARY MARK SAWTELL

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK NORMAN SAWTELL / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK NORMAN SAWTELL / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KELSEY / 05/10/2009

View Document

06/10/096 October 2009 Annual return made up to 26 July 2009 with full list of shareholders

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/09/085 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/09/071 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/071 September 2007 MEMORANDUM OF ASSOCIATION

View Document

23/08/0723 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: STUDIO 24 MK TWO BUSINESS CENTRE BARTON ROAD WATER EATON MILTON KEYNES MK2 3HU

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 COMPANY NAME CHANGED BLUE INTERNET LIMITED CERTIFICATE ISSUED ON 16/12/05

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/059 September 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 NEW SECRETARY APPOINTED

View Document

18/06/0518 June 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0520 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0520 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/11/0329 November 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0221 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/029 October 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/04/0222 April 2002 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: MIDLANDS COMPANY SERVICES LIMITE SUITE 116 LONSDALE HOUSE, 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 Incorporation

View Document

26/07/0026 July 2000 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