Advanced company searchLink opens in new window

MEDIA PCON LTD.

Company number 08197191

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)
29 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Nov 2015 TM01 Termination of appointment of Uwe Hugo Zach as a director on 19 October 2015
16 Oct 2015 AP01 Appointment of Mr. Uwe Hugo Zach as a director on 15 October 2015
13 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2015 TM01 Termination of appointment of Uwe Hugo Zach as a director on 20 July 2015
17 Jul 2015 AP01 Appointment of Mr. Uwe Hugo Zach as a director on 15 July 2015
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2014 AA Accounts for a dormant company made up to 31 August 2013
25 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
14 Oct 2014 TM01 Termination of appointment of Uwe Hugo Zach as a director on 10 September 2014
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2014 AP01 Appointment of Mr. Uwe Hugo Zach as a director on 2 September 2014
18 Jul 2014 TM01 Termination of appointment of Uwe Hugo Zach as a director on 20 June 2014
17 Jun 2014 AP01 Appointment of Mr. Uwe Hugo Zach as a director
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
17 Sep 2013 TM01 Termination of appointment of Uwe Zach as a director
19 Aug 2013 AP01 Appointment of Mr. Uwe Zach as a director
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2012 TM01 Termination of appointment of Uwe Zach as a director
06 Nov 2012 CERTNM Company name changed reparatur fachwerkstatt karlsruhe LTD.\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-11-06
  • NM01 ‐ Change of name by resolution
10 Oct 2012 AP01 Appointment of Mr. Uwe Zach as a director
01 Oct 2012 TM01 Termination of appointment of Uwe Zach as a director
31 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted