THE MEDIA POINT (DIGITAL) LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/04/126 April 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/128 February 2012 APPLICATION FOR STRIKING-OFF

View Document

15/08/1115 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN LAUER / 15/07/2010

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN LAUER / 15/07/2010

View Document

06/08/106 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES HURLEY / 15/07/2010

View Document

25/02/1025 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 COMPANY NAME CHANGED X-GF MEDIA LTD
CERTIFICATE ISSUED ON 06/05/09

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR DARREN EDWARDS

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED MR MARTIN JOHN LAUER

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED MR ANTHONY JAMES HURLEY

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM
SUITE 7 HULL BUSINESS CENTRE
GUILDHALL ROAD
KINGSTON UPON HULL
HU1 1HJ
UNITED KINGDOM

View Document

09/10/089 October 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN EDWARDS / 31/12/2007

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/04/0829 April 2008 SECRETARY APPOINTED MR MARTIN JOHN LAUER

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY PATRICIA WILLIAMS

View Document

18/04/0818 April 2008 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS; AMEND

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM
THIRD FLOOR, NORWICH HOUSE
SAVILE STREET
HULL
NORTH HUMBERSIDE
HU1 3EF

View Document

30/08/0730 August 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 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