MEDIASIGN TECHNOLOGY LIMITED

Company Documents

DateDescription
25/09/1825 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/07/1810 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/182 July 2018 APPLICATION FOR STRIKING-OFF

View Document

12/04/1812 April 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR RALPH SCOTT

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

09/02/189 February 2018 31/03/17 UNAUDITED ABRIDGED

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, DIRECTOR MURRAY CROMPTON

View Document

22/08/1722 August 2017 CESSATION OF STEVEN JOHN SPACKMAN AS A PSC

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN SPACKMAN

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MURTON

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

13/05/1713 May 2017 DISS40 (DISS40(SOAD))

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/09/161 September 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

22/08/1622 August 2016 ADOPT ARTICLES 01/08/2016

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM
UNIT 4 DEACON TRADING ESTATE
209-211 VALE ROAD
TONBRIDGE
KENT
TN9 1SU

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED DEMIS OHANDJANIAN

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY LEE CROMPTON / 18/02/2014

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

18/02/1318 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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