YOUR MEDIA COMMUNICATIONS GROUP PLC

Company Documents

DateDescription
18/05/1318 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

04/09/124 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

11/09/1011 September 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL REEVE

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER THOMAS

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLDRIDGE

View Document

14/01/1014 January 2010 STRIKE OFF ACTION DISCONTINUED

View Document

09/01/109 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 COMMENCE BUSINESS AND BORROW

View Document

17/11/0917 November 2009 APPLICATION COMMENCE BUSINESS

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, SECRETARY ENTERPRISE ADMINISTRATION LTD

View Document

28/10/0928 October 2009 SECRETARY APPOINTED GRAHAM MAY

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM UNIT 4 SHRIVENHAM 100 BUSINESS PARK WATCHFIELD SWINDON WILTSHIRE SN6 8TZ

View Document

27/10/0927 October 2009 123 SET TO 1000000

View Document

27/10/0927 October 2009 S-DIV

View Document

27/10/0927 October 2009 NC INC ALREADY ADJUSTED

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/09 FROM: GISTERED OFFICE CHANGED ON 27/08/2009 FROM ERICO HOUSE 93-99 UPPER RICHMOND ROAD LONDON SW15 2TG

View Document

19/08/0919 August 2009 CURRSHO FROM 30/11/2009 TO 30/09/2009

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED DAVID GEOFFREY HOLDRIDGE

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED NIGEL JOHN REEVE

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED ROGER MALCOLM THOMAS

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED STEPHEN KENNETH DEXTER

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN PHILLIPS

View Document

17/06/0917 June 2009 COMPANY NAME CHANGED LITEGLASS (UK) PLC CERTIFICATE ISSUED ON 22/06/09

View Document

11/06/0911 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

08/06/098 June 2009 DIRECTOR APPOINTED SUSAN CAROLE PHILLIPS

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DOUGLAS

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MCNEILL

View Document

27/05/0927 May 2009 DISS40 (DISS40(SOAD))

View Document

26/05/0926 May 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

18/04/0818 April 2008 NC INC ALREADY ADJUSTED 29/02/08

View Document

10/03/0810 March 2008 S-DIV

View Document

10/03/0810 March 2008 NC INC ALREADY ADJUSTED 29/02/08

View Document

10/03/0810 March 2008 GBP NC 50000/100000 29/02/2008

View Document

10/03/0810 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/0810 March 2008 SUBDIVIDED 29/02/2008

View Document

10/03/0810 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0719 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: G OFFICE CHANGED 19/12/07 113-123 UPPER RICHMOND ROAD LONDON SW15 2TL

View Document

26/11/0726 November 2007 Incorporation

View Document

26/11/0726 November 2007 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