- Company Overview for TEDD WALMSLEY MEDIA SALES LIMITED (05471421)
- Filing history for TEDD WALMSLEY MEDIA SALES LIMITED (05471421)
- People for TEDD WALMSLEY MEDIA SALES LIMITED (05471421)
- More for TEDD WALMSLEY MEDIA SALES LIMITED (05471421)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jul 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2010 | DS01 | Application to strike the company off the register | |
18 Nov 2009 | AR01 | Annual return made up to 3 June 2009 with full list of shareholders | |
13 Aug 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
22 Jul 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
15 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2009 | 363a | Return made up to 03/06/08; full list of members | |
13 May 2009 | 288c | Secretary's Change of Particulars / elizabeth mchugh / 06/10/2007 / Title was: , now: mrs; Surname was: mchugh, now: walmsley; HouseName/Number was: , now: the old farmhouse; Street was: spring villa, now: crumpax avenue; Area was: park lane great harwood, now: longridge; Post Town was: blackburn, now: preston; Post Code was: BB6 7RF, now: PR3 3JQ; | |
13 May 2009 | 287 | Registered office changed on 13/05/2009 from spring villa, park lane great harwood blackburn BB6 7RF | |
12 May 2009 | 288c | Director's Change of Particulars / kate hyde / 13/12/2008 / Title was: , now: miss; HouseName/Number was: , now: 44; Street was: 13 bransby avenue, now: broadhurst street; Area was: , now: edgeley; Post Town was: manchester, now: stockport; Region was: lancashire, now: manchester; Post Code was: M9 6JN, now: SK3 3DT; Country was: , now: england | |
28 Apr 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
05 Jul 2007 | 363a | Return made up to 03/06/07; full list of members | |
04 Jun 2007 | 288a | New director appointed | |
04 Apr 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
24 Mar 2007 | 225 | Accounting reference date shortened from 30/06/07 to 30/04/07 | |
22 Jun 2006 | 363s | Return made up to 03/06/06; full list of members | |
10 Aug 2005 | 288a | New director appointed | |
12 Jul 2005 | 88(2)R | Ad 03/06/05--------- £ si 99@1=99 £ ic 1/100 | |
12 Jul 2005 | 288a | New director appointed | |
12 Jul 2005 | 288a | New secretary appointed | |
06 Jun 2005 | 288b | Secretary resigned | |
06 Jun 2005 | 288b | Director resigned | |
03 Jun 2005 | NEWINC | Incorporation |