Advanced company searchLink opens in new window

MT MEDIA LIMITED

Company number 06313352

Filter by category

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)
24 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2011 4.68 Liquidators' statement of receipts and payments to 18 August 2011
24 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
07 Jun 2011 4.68 Liquidators' statement of receipts and payments to 20 May 2011
16 Dec 2010 4.68 Liquidators' statement of receipts and payments to 20 November 2010
07 Jun 2010 4.68 Liquidators' statement of receipts and payments to 20 May 2010
29 May 2009 2.24B Administrator's progress report to 8 May 2009
21 May 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
21 Dec 2008 2.24B Administrator's progress report to 15 November 2008
04 Dec 2008 288b Appointment Terminated Secretary daniel corby
28 Jul 2008 2.23B Result of meeting of creditors
16 Jul 2008 2.17B Statement of administrator's proposal
04 Jul 2008 288b Appointment Terminated Director daniel corby
22 May 2008 2.12B Appointment of an administrator
21 May 2008 287 Registered office changed on 21/05/2008 from 3RD floor rivers house chelmsford essex CM2 6UN
23 Apr 2008 288b Appointment Terminated Director douglas mcqueen
17 Mar 2008 288a Director appointed douglas mcqueen
14 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
26 Nov 2007 288b Director resigned
10 Oct 2007 288c Secretary's particulars changed;director's particulars changed
31 Aug 2007 287 Registered office changed on 31/08/07 from: alesco house, cuton hall lane chelmsford essex CM2 6PB
26 Jul 2007 395 Particulars of mortgage/charge
16 Jul 2007 NEWINC Incorporation