MEDIA PROJECTS ASSOCIATES LIMITED

Company Documents

DateDescription
24/01/1224 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/10/1111 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/1128 September 2011 APPLICATION FOR STRIKING-OFF

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

06/10/106 October 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM MORLEY & SCOTT LTD LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

05/10/105 October 2010 SAIL ADDRESS CREATED

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR SHARON WHITE

View Document

21/03/0921 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/0321 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 REGISTERED OFFICE CHANGED ON 13/04/03 FROM: G OFFICE CHANGED 13/04/03 MEDIA PROJECTS INTERNATIONAL LTD 7 CAMERON HOUSE 12 CASTLEHAVEN ROAD LONDON NW1 8QW

View Document

16/01/0316 January 2003 COMPANY NAME CHANGED MEDIA PROJECTS PUBLISHING INTERN ATIONAL LIMITED CERTIFICATE ISSUED ON 16/01/03

View Document

24/07/0224 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/10/953 October 1995 RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/09/942 September 1994 RETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS

View Document

02/09/942 September 1994

View Document

02/09/942 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

28/01/9428 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 04/07/93; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993

View Document

03/02/933 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

06/01/936 January 1993

View Document

06/01/936 January 1993 RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993 RETURN MADE UP TO 04/07/92; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92 FROM: G OFFICE CHANGED 25/09/92 1 MADDOX STREET LONDON W1R 9WA

View Document

26/08/9226 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

26/08/9226 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

26/08/9226 August 1992 EXEMPTION FROM APPOINTING AUDITORS 16/04/92

View Document

03/10/893 October 1989 REGISTERED OFFICE CHANGED ON 03/10/89 FROM: G OFFICE CHANGED 03/10/89 1 MADDOX STREET LONDON W1R 9WA

View Document

03/10/893 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8918 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/8915 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/8921 August 1989 REGISTERED OFFICE CHANGED ON 21/08/89 FROM: G OFFICE CHANGED 21/08/89 110 WHITCHURCH RD CARDIFF CF4 3LY

View Document

21/08/8921 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/898 August 1989 Resolutions

View Document

08/08/898 August 1989 ALTER MEM AND ARTS 280789

View Document

07/08/897 August 1989 COMPANY NAME CHANGED BRIGHT CANDLES LIMITED CERTIFICATE ISSUED ON 08/08/89

View Document

04/07/894 July 1989 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