MICK LOWES MEDIA SERVICES LTD

Company Documents

DateDescription
18/09/1818 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/183 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1821 June 2018 APPLICATION FOR STRIKING-OFF

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR. MICK LOWES / 05/04/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICK LOWES / 05/04/2018

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM
81 MARSH LANE
FARNDON
NEWARK
NG24 4TA
ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM
43 ROWES MEWS
ST PETERS' BASIN
NEWCASTLE UPON TYNE
NE6 1TX

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICK LOWES / 19/04/2017

View Document

06/07/176 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR. MICK LOWES / 19/04/2017

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/09/1317 September 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/08/128 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/07/116 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICK LOWES / 01/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

11/08/0911 August 2009 DIRECTOR AND SECRETARY APPOINTED MICK LOWES

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/09 FROM: 112 WHITLEY RD WHITLEY BAY TYNE & WEAR NE26 2NE

View Document

02/07/092 July 2009 DIRECTOR RESIGNED YOMTOV JACOBS

View Document

01/07/091 July 2009 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