THINK MEDIA NETWORK LTD.

Company Documents

DateDescription
01/05/121 May 2012 STRUCK OFF AND DISSOLVED

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM C/O JASSENS CHARTERED ACCOUNTANTS 34 SEYMOUR STREET LONDON W1H 7JE UNITED KINGDOM

View Document

26/04/1126 April 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEDIA GROUP INTERNATIONAL 360 LTD / 22/04/2010

View Document

26/04/1126 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDIA GROUP INTERNATIONAL 360 LTD / 22/04/2010

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHARBEL NOUN

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 39 LONG ACRE COVENT GARDEN LONDON LONDON WC2E 9LG ENGLAND

View Document

26/04/1126 April 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

28/04/1028 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1028 April 2010 COMPANY NAME CHANGED INK MULTIMEDIA LTD CERTIFICATE ISSUED ON 28/04/10

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED CHARBEL NOUN

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 164 KENSINGTON HIGH STREET LONDON LONDON THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA W8 7RG ENGLAND

View Document

19/01/1019 January 2010 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