MONITORING MEDIA LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/09/1412 September 2014 | STATEMENT OF AFFAIRS/4.19 |
02/09/142 September 2014 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A |
22/08/1422 August 2014 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
22/08/1422 August 2014 | EXTRAORDINARY RESOLUTION TO WIND UP |
21/08/1421 August 2014 | REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 55 ABINGDON ROAD DORCHESTER ON THAMES WALLINGFORD OXFORDSHIRE OX10 7LB |
21/08/1421 August 2014 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
05/03/145 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
06/03/136 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
04/03/124 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
07/03/117 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
09/03/109 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/10/091 October 2009 | APPOINTMENT TERMINATED DIRECTOR ANTHONY AYERS |
04/03/094 March 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/10/088 October 2008 | REGISTERED OFFICE CHANGED ON 08/10/08 FROM: 32 WELLHEAD LANE WESTBURY WILTSHIRE BA13 3PT |
08/10/088 October 2008 | DIRECTOR RESIGNED PATRICK BURTON |
12/03/0812 March 2008 | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/03/0620 March 2006 | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | NEW SECRETARY APPOINTED |
19/12/0519 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
25/05/0525 May 2005 | DIRECTOR RESIGNED |
25/05/0525 May 2005 | DIRECTOR RESIGNED |
16/03/0516 March 2005 | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
31/03/0431 March 2004 | RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS |
30/03/0430 March 2004 | � NC 1000/10000 26/02/ |
03/02/043 February 2004 | SECRETARY RESIGNED |
26/06/0326 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
23/05/0323 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/05/0323 May 2003 | NEW DIRECTOR APPOINTED |
09/05/039 May 2003 | NEW DIRECTOR APPOINTED |
01/04/031 April 2003 | NEW DIRECTOR APPOINTED |
18/03/0318 March 2003 | DIRECTOR RESIGNED |
18/03/0318 March 2003 | REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 9 HOLGRAVE CLOSE, HIGH LEGH KNUTSFORD CHESHIRE WA16 6TX |
18/03/0318 March 2003 | NEW SECRETARY APPOINTED |
18/03/0318 March 2003 | SECRETARY RESIGNED |
03/03/033 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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