SPLASH ONLINE MEDIA LIMITED

Company Documents

DateDescription
30/06/1130 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/03/1131 March 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

26/05/1026 May 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

26/05/1026 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

26/05/1026 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005998,00009400

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 23 REGENT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5BS

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR JEROME RUSH

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME BRIAN RUSH / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOUIS SIMON LIEBER / 01/10/2009

View Document

27/01/1027 January 2010 Annual return made up to 5 October 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARAN MALACHY COLLINS / 01/10/2009

View Document

01/12/091 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

02/11/092 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/0928 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED DAVID LOUIS LIEBER

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED ARAN MALACHY COLLINS

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED PHILIP JOHN MCCAULEY

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED MICHAEL STORFER

View Document

28/05/0928 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0922 May 2009 COMPANY NAME CHANGED TENASTA LIMITED CERTIFICATE ISSUED ON 26/05/09

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/09 FROM: PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

11/03/0911 March 2009 SECRETARY RESIGNED EMMA CHURCHER HOLT

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/09 FROM: 67/69 GEORGE STREET LONDON W1U 8LT

View Document

26/02/0926 February 2009 SECRETARY APPOINTED TREVOR PATRICK CROWLEY

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED TREVOR PATRICK CROWLEY

View Document

17/12/0817 December 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

20/12/0620 December 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 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