CORTEX MEDIA LIMITED

Company Documents

DateDescription
21/03/1421 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/1410 March 2014 APPLICATION FOR STRIKING-OFF

View Document

08/02/148 February 2014 DISS40 (DISS40(SOAD))

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/143 January 2014 FIRST GAZETTE

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR PHILIP ADRIAN BIRCH

View Document

26/02/1326 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM THE ELMS CONNAUGHT TERRACE CRIEFF PERTHSHIRE PH7 3DJ

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MRS KAREN ELIZABETH BIRCH

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP BIRCH

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN BIRCH

View Document

01/02/121 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR PHILIP ADRIAN BIRCH

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/02/1026 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

11/08/0911 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP BIRCH

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED MR PHILIP ADRIAN BIRCH

View Document

02/02/092 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY ANNE CASEY

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/08 FROM: GISTERED OFFICE CHANGED ON 07/03/2008 FROM THE ELMS, CONNAUGHT TERRACE CRIEFF PERTHSHIRE PH7 3DJ

View Document

07/03/087 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: G OFFICE CHANGED 04/02/08 VICTORIA BUILDINGS KING STREET PH7 3HG

View Document

04/02/084 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/02/084 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

27/09/0627 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/07/9928 July 1999 SECRETARY RESIGNED

View Document

08/04/998 April 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 REGISTERED OFFICE CHANGED ON 24/11/98 FROM: G OFFICE CHANGED 24/11/98 THE ATRIUM BUSINESS CENTRE NORTH CALDEEN ROAD COATBRIDGE LANARKSHIRE ML5 4EF

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 NEW SECRETARY APPOINTED

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 NEW SECRETARY APPOINTED

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/03/9615 March 1996 REGISTERED OFFICE CHANGED ON 15/03/96 FROM: G OFFICE CHANGED 15/03/96 ST DAVIDS COTTAGE MADDERTY CRIEFF PERTHSHIRE, PH7 3PJ

View Document

02/02/962 February 1996 SECRETARY RESIGNED

View Document

30/01/9630 January 1996 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