MEDIAMIX II LIMITED

Company Documents

DateDescription
03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM
107 MORTLAKE HIGH STREET
MORTLAKE
LONDON
SW14 8HQ

View Document

02/06/142 June 2014 SPECIAL RESOLUTION TO WIND UP

View Document

02/06/142 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/06/142 June 2014 DECLARATION OF SOLVENCY

View Document

02/06/142 June 2014 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE

View Document

27/05/1427 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

26/03/1426 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/03/1320 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN COLLINS / 14/03/2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CATHARINE TURNER PHILLIPS / 01/10/2009

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SEAN FREDERICK RUSHTON O'BRIEN / 01/10/2009

View Document

20/03/1220 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

22/08/1122 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HEDLEY MCKIMMIE / 02/11/2010

View Document

05/01/115 January 2011 05/01/11 STATEMENT OF CAPITAL GBP 300090

View Document

05/01/115 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/115 January 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/10/1022 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/04/1028 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/1012 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM THAMES HOUSE, PORTSMOUTH ROAD ESHER SURREY KT10 9AD

View Document

25/03/0925 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HAYWARD

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY NELIGAN

View Document

10/04/0810 April 2008 ADOPT ARTICLES 31/03/2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

04/04/074 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: FLINT HOUSE 52 HIGH STREET LEATHERHEAD SURREY KT22 8AJ

View Document

01/08/051 August 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

21/07/0521 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: MIDDLESEX HOUSE 34-42 CLEVELAND STREET LONDON W1T 4LB

View Document

24/05/0524 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0524 May 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/07/04

View Document

18/01/0518 January 2005 288A ENTERED IN ERROR

View Document

18/01/0518 January 2005 288A ENTERED IN ERROR

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: FLINT HOUSE 52 HIGH STREET LEATHERHEAD SURREY KT22 8AJ

View Document

14/12/0414 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 ARTICLES OF ASSOCIATION

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: TEN DOMINION STREET LONDON EC2M 2EE

View Document

17/09/0417 September 2004 COMPANY NAME CHANGED HEXAGON 305 LIMITED CERTIFICATE ISSUED ON 17/09/04

View Document

15/03/0415 March 2004 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