MEDIAMAHD LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/131 November 2013 APPLICATION FOR STRIKING-OFF

View Document

08/09/138 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

25/11/1225 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

25/11/1225 November 2012 APPOINTMENT TERMINATED, SECRETARY REBECCA MAHDJOUB

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DJAMEL MAHDJOUB / 26/06/2010

View Document

31/10/1131 October 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/11/0920 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM 24 WARMINSTER ROAD WESTBURY WILTSHIRE BA13 3PE UNITED KINGDOM

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/09 FROM: 6 MAIN STREET AUNSBY SLEAFORD LINCOLNSHIRE NG34 8SZ

View Document

29/04/0929 April 2009 DIRECTOR'S PARTICULARS DJAMEL MAHDJOUB

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: MARSH FARM HILPERTON MARSH TROWBRIDGE WILTSHIRE BA14 7PJ

View Document

29/04/0929 April 2009 SECRETARY'S PARTICULARS REBECCA MAHDJOUB

View Document

22/01/0922 January 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

05/09/085 September 2008 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: MARK ARCHER FCCA WESSEX HOUSE STATION ROAD WESTBURY WILTSHIRE BA13 3JN

View Document

02/11/022 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0130 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: MARK ARCHER WESSEX HOUSE STATION ROAD WESTBURY BA13 3JN

View Document

23/01/0123 January 2001 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 23/01/01

View Document

19/06/0019 June 2000 REGISTERED OFFICE CHANGED ON 19/06/00 FROM: 5 WILTSHIRE WAY WESTBURY WILTSHIRE BA13 3XD

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED

View Document

29/10/9929 October 1999 Incorporation

View Document

29/10/9929 October 1999 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