MAD MONK MEDIA LIMITED

Company Documents

DateDescription
03/05/163 May 2016 STRUCK OFF AND DISSOLVED

View Document

20/10/1520 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/08/1525 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1511 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/12/149 December 2014 FIRST GAZETTE

View Document

22/05/1422 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

15/11/1315 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/11/1029 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE THOMAS GRISEDALE / 24/11/2009

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE GRISEDALE / 26/08/2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE GRISEDALE / 09/02/2009

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM FIRST FLOOR OFFICE 1 KING STREET WREXHAM LL11 1HF WALES

View Document

18/11/0818 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 18 RUABON ROAD WREXHAM LL13 7PB

View Document

08/01/088 January 2008 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/03/09

View Document

21/11/0721 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 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