MEDIA INTEGRATION LTD
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
20/11/2420 November 2024 | Application to strike the company off the register |
16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
15/11/2415 November 2024 | Appointment of Mr Mohammed Azam Ali as a director on 2024-11-15 |
14/11/2414 November 2024 | Termination of appointment of Mohammed Azam Ali as a director on 2024-11-01 |
14/11/2414 November 2024 | Termination of appointment of Mohammed Zahid Ali as a director on 2024-11-01 |
14/11/2414 November 2024 | Termination of appointment of Mohammed Tariq Ali as a director on 2024-11-01 |
13/11/2413 November 2024 | Confirmation statement made on 2024-07-15 with no updates |
13/11/2413 November 2024 | Accounts for a dormant company made up to 2023-10-31 |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Registered office address changed from Tagz House 5 Christie Way Manchester Greater Manchester M21 7QY England to 371 Barlow Moor Road Manchester M21 7FZ on 2024-10-15 |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-15 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/05/2219 May 2022 | Registered office address changed from Tagz House 5 Christie Way Manchester Greater Manchester M21 7GY England to Tagz House 5 Christie Way Manchester Greater Manchester M21 7QY on 2022-05-19 |
19/05/2219 May 2022 | Registered office address changed from Tagz House 359/361 Wilbraham Road Manchester Lancashire M16 8NP to Tagz House 5 Christie Way Manchester Greater Manchester M21 7GY on 2022-05-19 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/07/1520 July 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
30/04/1530 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/08/1411 August 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
09/07/149 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
20/08/1320 August 2013 | Annual return made up to 16 July 2013 with full list of shareholders |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
06/08/126 August 2012 | Annual return made up to 16 July 2012 with full list of shareholders |
06/08/126 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMMED AZAM ALI / 01/07/2012 |
06/08/126 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED TARIQ ALI / 01/07/2012 |
06/08/126 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ZAHID ALI / 01/07/2012 |
06/08/126 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED AZAM ALI / 01/07/2012 |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/08/1115 August 2011 | Annual return made up to 16 July 2011 with full list of shareholders |
21/04/1121 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/09/1027 September 2010 | Annual return made up to 16 July 2010 with full list of shareholders |
30/07/1030 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
07/09/097 September 2009 | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/08/0814 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
11/08/0811 August 2008 | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
31/08/0731 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
19/07/0719 July 2007 | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS |
25/08/0625 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
21/08/0621 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/08/063 August 2006 | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS |
07/11/057 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
07/09/057 September 2005 | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS |
16/09/0416 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
04/08/044 August 2004 | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS |
01/09/031 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
06/08/036 August 2003 | RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS |
21/10/0221 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
02/01/022 January 2002 | RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS |
16/06/0116 June 2001 | DIRECTOR RESIGNED |
01/03/011 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
01/11/001 November 2000 | RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS |
29/08/0029 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
29/10/9929 October 1999 | ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/10/99 |
19/08/9919 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
11/08/9911 August 1999 | RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS |
16/05/9916 May 1999 | ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99 |
28/09/9828 September 1998 | RETURN MADE UP TO 16/07/98; CHANGE OF MEMBERS |
24/08/9824 August 1998 | REGISTERED OFFICE CHANGED ON 24/08/98 FROM: 422 BARLOW MOOR ROAD CHORLTON CUM HARDY MANCHESTER LANCASHIRE M21 8AD |
20/05/9820 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
04/09/974 September 1997 | RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS |
16/09/9616 September 1996 | SECRETARY RESIGNED |
16/09/9616 September 1996 | DIRECTOR RESIGNED |
14/08/9614 August 1996 | NEW DIRECTOR APPOINTED |
14/08/9614 August 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/08/9614 August 1996 | NEW DIRECTOR APPOINTED |
14/08/9614 August 1996 | NEW DIRECTOR APPOINTED |
14/08/9614 August 1996 | REGISTERED OFFICE CHANGED ON 14/08/96 FROM: 61 LOWER HILLGATE STOCKPORT CHESHIRE SK1 3AW |
14/08/9614 August 1996 | ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/11/97 |
16/07/9616 July 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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