THE MEDIA VEHICLE GROUP LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/12/1222 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1217 October 2012 APPLICATION FOR STRIKING-OFF

View Document

18/09/1218 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

03/05/113 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM OFFICE 5 ARMSTON HALL FARM OUNDLE PETERBOROUGH PE8 5PR

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR AUBREY THOMAS BROCKLEBANK / 15/12/2009

View Document

07/05/107 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER SAUNDERS / 26/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SAUNDERS / 26/04/2010

View Document

07/11/097 November 2009 REGISTERED OFFICE CHANGED ON 07/11/2009 FROM 13 ST ANDREWS LANE TITCHMARSH NORTHAMPTONSHIRE NN14 3DN

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/07/0922 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0922 July 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

13/09/0513 September 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/09/0513 September 2005 REREG PLC-PRI 01/08/05

View Document

13/09/0513 September 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: G OFFICE CHANGED 21/04/05 17-18 GREAT PULTENEY STREET LONDON W1R 3DG

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0328 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 26/04/03; NO CHANGE OF MEMBERS

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/025 May 2002 RETURN MADE UP TO 26/04/02; NO CHANGE OF MEMBERS

View Document

23/11/0123 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 RESCINDING 882R ISS 28/02/01

View Document

20/07/0120 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0120 July 2001 AMENDING 19593 AT �1 28-02-01

View Document

13/07/0113 July 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

13/07/0113 July 2001 DELIVERY EXT'D 3 MTH 31/12/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/0131 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0130 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 CONVE 25/04/01

View Document

09/04/019 April 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 VARYING SHARE RIGHTS AND NAMES

View Document

29/03/0129 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0016 November 2000 DELIVERY EXT'D 3 MTH 30/06/00

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 APPLICATION COMMENCE BUSINESS

View Document

06/06/006 June 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

05/05/005 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 AUDITOR'S RESIGNATION

View Document

22/03/0022 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0028 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/0015 February 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00

View Document

29/12/9929 December 1999 ALTERARTICLES10/12/99

View Document

17/12/9917 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9910 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/992 May 1999 SECRETARY RESIGNED

View Document

26/04/9926 April 1999 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