Verlag Fuer Internet Medien LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
DEUTSCHE MARKETING AGENTUR LTD.
Company type | Private Limited Company, Dissolved |
Company Number | 06450843 |
Record last updated | Monday, November 13, 2017 1:03:55 AM UTC |
Official Address | 483 Green Lanes London N134bs Winchmore Hill There are 3,851 companies registered at this street |
Postal Code | N134BS |
Sector | Other publishing activities |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 9, 2014 | Second notification of strike-off action in london gazette | |
Registry | Aug 26, 2014 | First notification of strike - off in london gazette | |
Registry | Feb 12, 2014 | Striking-off action suspended | |
Registry | Dec 31, 2013 | First notification of strike - off in london gazette | |
Registry | Dec 19, 2013 | Striking off application by a company | |
Financials | Dec 19, 2013 | Annual accounts | |
Financials | Sep 25, 2013 | Annual accounts 7890531... | |
Registry | Sep 14, 2013 | Notice of striking-off action discontinued | |
Registry | Sep 11, 2013 | Annual return | |
Registry | Apr 16, 2013 | Compulsory strike off suspended | |
Registry | Jan 15, 2013 | First notification of strike-off action in london gazette | |
Financials | Feb 28, 2012 | Annual accounts | |
Financials | Feb 21, 2012 | Annual accounts 7860050... | |
Registry | Feb 18, 2012 | Notice of striking-off action discontinued | |
Registry | Feb 15, 2012 | Annual return | |
Registry | Feb 15, 2012 | Annual return 2588358... | |
Registry | Feb 15, 2012 | Change of particulars for director | |
Registry | Feb 17, 2011 | Compulsory strike off suspended | |
Registry | Jan 11, 2011 | First notification of strike-off action in london gazette | |
Registry | Feb 24, 2010 | Annual return | |
Registry | Feb 23, 2010 | Change of particulars for corporate secretary | |
Financials | Oct 25, 2009 | Annual accounts | |
Registry | Aug 13, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jan 30, 2009 | Annual return | |
Registry | Jan 29, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jan 28, 2009 | Notice of change of directors or secretaries or in their particulars 2634326... | |
Registry | Jan 21, 2009 | Resignation of a person | |
Registry | Dec 31, 2008 | Resignation of 2 people: one Manager and one Director (a man) | |
Registry | Oct 23, 2008 | Two appointments: 2 men | |
Registry | Oct 23, 2008 | Appointment of a person | |
Registry | Sep 8, 2008 | Resignation of a person | |
Registry | Aug 14, 2008 | Resignation of one Director (a man) | |
Registry | Apr 5, 2008 | Company name change | |
Registry | Apr 4, 2008 | Appointment of a person | |
Registry | Apr 4, 2008 | Appointment of a person 2646167... | |
Registry | Apr 3, 2008 | Two appointments: 2 men | |
Registry | Apr 3, 2008 | Resignation of one Managing Director and one Director (a man) | |
Registry | Apr 3, 2008 | Resignation of a person | |
Registry | Apr 1, 2008 | Change of name certificate | |
Registry | Dec 11, 2007 | Two appointments: a man and a person | |