MEDIA MACHINE TECHNOLOGIES LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 FIRST GAZETTE

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BEARD

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEARD

View Document

19/07/1419 July 2014 DISS40 (DISS40(SOAD))

View Document

18/07/1418 July 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

18/07/1418 July 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BEARD / 19/01/2012

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BEARD / 19/01/2012

View Document

18/07/1418 July 2014 Annual return made up to 19 January 2013 with full list of shareholders

View Document

17/07/1417 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/06/1424 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/135 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

23/03/1323 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

13/06/1213 June 2012 DISS40 (DISS40(SOAD))

View Document

12/06/1212 June 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

10/02/1110 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 37 CHURCH STREET ROGERSTONE NEWPORT NP10 9PF

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/108 June 2010 DISS40 (DISS40(SOAD))

View Document

07/06/107 June 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

27/03/1027 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID RAY

View Document

09/02/099 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: G OFFICE CHANGED 04/08/05 74, HARRISON WAY CARDIFF GLAMORGAN CF11 7GX

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 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