MEDIA INTERNET DIRECTORY ADVERTISING SERVICE LIMITED

Company Documents

DateDescription
19/10/1319 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GILBERT / 21/06/2013

View Document

19/10/1319 October 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

19/10/1319 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GILBERT / 21/06/2013

View Document

21/11/1221 November 2012 DISS40 (DISS40(SOAD))

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

20/11/1220 November 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

06/11/126 November 2012 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

23/09/1123 September 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GILBERT / 10/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

05/01/105 January 2010 DISS40 (DISS40(SOAD))

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

13/07/0913 July 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL GILBERT / 13/07/2009

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GILBERT / 13/07/2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL GILBERT / 01/11/2008

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GILBERT / 01/11/2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

27/02/0727 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM:
KING CHARLES HOUSE
CASTLE HILL
DUDLEY
WEST MIDLANDS DY1 4PS

View Document

01/09/061 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

23/08/0123 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/08/0017 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

09/11/989 November 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/10/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

19/06/9819 June 1998 REGISTERED OFFICE CHANGED ON 19/06/98 FROM:
SUITE A
BUSINESS DEVELOPMENT CENTRE
STAFFORD PARK 4 TELFORD
SHROPSHIRE TF3 3BA

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM:
28 LICHFIELD STREET
WOLVERHAMPTON
WV1 1DG

View Document

15/08/9615 August 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