Advanced company searchLink opens in new window

NPI MEDIA LIMITED

Company number 06027585

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
08 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
03 Apr 2013 AD01 Registered office address changed from Davidson House Forbury Square Reading Berkshire RG1 3EU on 3 April 2013
02 Apr 2013 4.40 Notice of ceasing to act as a voluntary liquidator
02 Apr 2013 600 Appointment of a voluntary liquidator
05 Feb 2013 4.68 Liquidators' statement of receipts and payments to 21 January 2013
15 Aug 2012 4.68 Liquidators' statement of receipts and payments to 21 July 2012
22 Feb 2012 4.68 Liquidators' statement of receipts and payments to 21 January 2012
25 Aug 2011 4.68 Liquidators' statement of receipts and payments to 21 July 2011
02 Feb 2011 4.68 Liquidators' statement of receipts and payments to 21 January 2011
09 Sep 2010 AD01 Registered office address changed from Tenon Recovery Aquarium 1-7 King Street Reading RG1 2AN on 9 September 2010
04 Aug 2010 4.68 Liquidators' statement of receipts and payments to 21 July 2010
29 Jan 2010 4.68 Liquidators' statement of receipts and payments to 21 January 2010
22 Jan 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
18 Dec 2008 2.24B Administrator's progress report to 17 December 2008
18 Dec 2008 2.31B Notice of extension of period of Administration
19 Aug 2008 287 Registered office changed on 19/08/2008 from dukesbridge house 23 duke street reading berkshire RG1 4SA
15 Jul 2008 2.24B Administrator's progress report to 17 December 2008
01 Jul 2008 2.24B Administrator's progress report to 17 December 2008
19 Feb 2008 2.17B Statement of administrator's proposal
03 Jan 2008 2.12B Appointment of an administrator
02 Jan 2008 287 Registered office changed on 02/01/08 from: ashford house, grenadier road exeter devon EX1 3LH
28 Dec 2007 288a New director appointed
28 Dec 2007 288b Director resigned
14 Nov 2007 288b Director resigned