MULTIMEDIA DESIGN LIMITED

Company Documents

DateDescription
06/11/126 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

24/07/1224 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/07/1212 July 2012 APPLICATION FOR STRIKING-OFF

View Document

04/11/114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

23/05/1123 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

13/07/1013 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALAN STEPHENSON CROSS / 05/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

27/11/0927 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

26/05/0926 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/09 FROM: 50 NORFOLK ROAD IPSWICH IP4 2BH

View Document

26/05/0926 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0925 May 2009 SECRETARY RESIGNED DANBRO SECRETARIAL LTD

View Document

25/05/0925 May 2009 SECRETARY APPOINTED MR KELVIN DAMIEN CRACKNELL

View Document

10/12/0810 December 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/05/0721 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

10/08/0210 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/024 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/024 August 2002 REGISTERED OFFICE CHANGED ON 04/08/02 FROM: 50 NORFOLK ROAD IPSWICH IP4 2HB

View Document

17/07/0217 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 REGISTERED OFFICE CHANGED ON 18/06/01 FROM: FLAT 1 56 STOURCLIFFE AVENUE BOURNEMOUTH DORSET BH6 3PX

View Document

18/06/0118 June 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/07/02;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0118 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

06/06/996 June 1999 NEW SECRETARY APPOINTED

View Document

06/06/996 June 1999 REGISTERED OFFICE CHANGED ON 06/06/99 FROM: DANBRO ACCOUNTING 59 CHURCH ROAD, WARTON PRESTON LANCASHIRE PR4 1BD

View Document

02/06/992 June 1999 REGISTERED OFFICE CHANGED ON 02/06/99 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 SECRETARY RESIGNED

View Document

05/05/995 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/995 May 1999 Incorporation

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