MEDIAEQUALS LTD



Company Documents

DateDescription
17/08/1617 August 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/05/1617 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2016

View Document

17/05/1617 May 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/02/1525 February 2015 STATEMENT OF AFFAIRS/4.19

View Document

25/02/1525 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/02/1525 February 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM
46 GREAT MARLBOROUGH STREET
LONDON
W1F 7JW

View Document

29/11/1429 November 2014 DISS40 (DISS40(SOAD))

View Document

27/11/1427 November 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

27/11/1427 November 2014 25/07/13 STATEMENT OF CAPITAL GBP 4809.47

View Document

27/11/1427 November 2014 25/07/13 STATEMENT OF CAPITAL GBP 4895.81

View Document

26/11/1426 November 2014 25/07/13 STATEMENT OF CAPITAL GBP 4649.62

View Document

18/09/1418 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

27/11/1327 November 2013 PREVSHO FROM 31/12/2013 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/06/1324 June 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

22/05/1322 May 2013 31/10/12 STATEMENT OF CAPITAL GBP 3648.24

View Document

11/01/1311 January 2013 PREVSHO FROM 30/09/2013 TO 31/12/2012

View Document

31/12/1231 December 2012 31/12/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 PREVSHO FROM 31/12/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/06/1222 June 2012 SECOND FILING WITH MUD 10/04/12 FOR FORM AR01

View Document

19/06/1219 June 2012 21/05/12 STATEMENT OF CAPITAL GBP 3080.84

View Document

19/06/1219 June 2012 21/05/12 STATEMENT OF CAPITAL GBP 3038.92

View Document

12/06/1212 June 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR HENRY LAWSON

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR HANNU RYOPPONEN

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/06/1127 June 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED ANDREW JOHN WALMSLEY

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR HENRY CLIFFORD RYDER LAWSON

View Document

16/03/1116 March 2011 01/05/10 STATEMENT OF CAPITAL GBP 1838.99

View Document

16/03/1116 March 2011 01/05/10 STATEMENT OF CAPITAL GBP 1655.37

View Document

16/03/1116 March 2011 01/05/10 STATEMENT OF CAPITAL GBP 2707.43

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MCLENNAN

View Document



31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1027 September 2010 CURRSHO FROM 30/04/2011 TO 31/12/2010

View Document

11/08/1011 August 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY JULIE HISCOCK

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM, TRELAWNEY HOUSE PARK LANE, EARLS COLNE, COLCHESTER, ESSEX, CO6 2RH, UK

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR IAN MCLENNAN

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED HANNU RYOPPONEN

View Document

11/05/0911 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/04/092 April 2009 DIRECTOR APPOINTED GARY ANTONY LEWIS GOODMAN

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR CATHERINE GOODMAN

View Document

27/01/0927 January 2009 ADOPT ARTICLES 16/01/2009

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED DEREK WATSON

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BRADSHAW / 05/08/2008

View Document

05/08/085 August 2008 S-DIV

View Document

05/08/085 August 2008 MEMORANDUM OF ASSOCIATION

View Document

05/08/085 August 2008 SUBDIVISION 09/06/2008

View Document

05/06/085 June 2008 NC INC ALREADY ADJUSTED 15/05/08

View Document

05/06/085 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/085 June 2008 GBP NC 100000/500000 15/05/2008

View Document

29/05/0829 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM, SUITE 202 THE WALLIS BUILDING 65 PENFOLD STREET, LONDON, NW8 8PQ

View Document

29/05/0829 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0829 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM, TRELAWNEY HOUSE, PARK LANE EARLS COLNE, COLCHESTER, ESSEX, CO6 2RH

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 COMPANY NAME CHANGED LATECARD LIMITED CERTIFICATE ISSUED ON 20/08/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 2ND FLOOR, 145-157 ST.JOHN STREET, LONDON, EC1V 4PY

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company