INTERNATIONAL MEDIA FACILITIES LIMITED

146 Tressillian Road 146 Tressillian Road, Se4 1 Xx
StatusDISSOLVED
Company No.04180580
CategoryPrivate Limited Company
Incorporated15 Mar 2001
Age23 years, 3 months
JurisdictionEngland Wales
Dissolution13 Dec 2011
Years12 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

View document PDF

Gazette notice voluntary

Date: 30 Aug 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Aug 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 25/06/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2002

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Apr 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 23/04/02

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Memorandum articles

Date: 28 Mar 2001

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 15 Mar 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE CBD LIMITED

FLAT 1, SAFFREY'S COURT,ST. LEONARDS-ON-SEA,TN38 0YA

Number:11947787
Status:ACTIVE
Category:Private Limited Company

LN DESIGN HOUSE LIMITED

34 PANNIER PLACE,MILTON KEYNES,MK14 7QL

Number:10632595
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORTHEDGE DEVELOPMENTS LTD

10 JASMINE CLOSE,MANCHESTER,M23 9EY

Number:11017882
Status:ACTIVE
Category:Private Limited Company

PRACHITI LIMITED

3 TURMERIC CLOSE,EARLEY,RG6 5GU

Number:08342139
Status:ACTIVE
Category:Private Limited Company

PROPERTYPLUS HOLDINGS LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source