INTERNATIONAL MEDIA FACILITIES LIMITED
Status | DISSOLVED |
Company No. | 04180580 |
Category | Private Limited Company |
Incorporated | 15 Mar 2001 |
Age | 23 years, 3 months |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2011 |
Years | 12 years, 6 months, 2 days |
SUMMARY
INTERNATIONAL MEDIA FACILITIES LIMITED is an dissolved private limited company with number 04180580. It was incorporated 23 years, 3 months ago, on 15 March 2001 and it was dissolved 12 years, 6 months, 2 days ago, on 13 December 2011. The company address is 146 Tressillian Road 146 Tressillian Road, Se4 1 Xx.
Company Fillings
Gazette dissolved voluntary
Date: 13 Dec 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Aug 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 15 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-15
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edith Elizabeth Moody
Change date: 2010-03-30
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul David John Moody
Change date: 2010-03-30
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/07; full list of members
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 14/06/07 from: 78 stillness road london SE23 1NF
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 25 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/05; full list of members
Documents
Legacy
Date: 25 Jun 2005
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 25/06/05
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 08 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/04; full list of members
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 26 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/03; full list of members
Documents
Legacy
Date: 26 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/02; full list of members
Documents
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 23/04/02
Documents
Legacy
Date: 05 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 23 Mar 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed clx LIMITED\certificate issued on 23/03/01
Documents
Legacy
Date: 22 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 22/03/01 from: 5 york terrace north shields tyne & wear NE29 0EF
Documents
Some Companies
FLAT 1, SAFFREY'S COURT,ST. LEONARDS-ON-SEA,TN38 0YA
Number: | 11947787 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 PANNIER PLACE,MILTON KEYNES,MK14 7QL
Number: | 10632595 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 JASMINE CLOSE,MANCHESTER,M23 9EY
Number: | 11017882 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 TURMERIC CLOSE,EARLEY,RG6 5GU
Number: | 08342139 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE DELL,FAREHAM,PO16 8QZ
Number: | 11910771 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMON ENGLISH ASSOCIATES LIMITED
THE GRANARY HONES YARD,FARNHAM,GU9 8BB
Number: | 06899114 |
Status: | ACTIVE |
Category: | Private Limited Company |