Northside Alliance Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 16, 2002)
- all other documents available
- 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
|
I-CANDY MEDIA LIMITED
EYE CANDY MEDIA PARTNERS LIMITED
EYE CANDY MEDIA LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04144180 |
Record last updated |
Tuesday, April 21, 2015 1:49:42 AM UTC |
Official Address |
14 Dancastle Court Arcadia Avenue Finchley Central London N32hs Church End, Finchley Church End
There are 146 companies registered at this street
|
Locality |
Finchley Church Endlondon |
Region |
BarnetLondon, England |
Postal Code |
N32HS
|
Sector |
Advertising |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 9, 2011 |
Second notification of strike-off action in london gazette
|  |
Registry |
Dec 9, 2010 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Sep 30, 2010 |
Liquidator's progress report
|  |
Registry |
Mar 23, 2010 |
Liquidator's progress report 4144...
|  |
Registry |
Sep 23, 2009 |
Liquidator's progress report
|  |
Registry |
Mar 21, 2009 |
Liquidator's progress report 4144...
|  |
Registry |
Nov 1, 2008 |
Change in situation or address of registered office
|  |
Registry |
Sep 25, 2008 |
Liquidator's progress report
|  |
Registry |
Sep 24, 2007 |
Statement of company's affairs
|  |
Registry |
Sep 24, 2007 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Sep 24, 2007 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Sep 5, 2007 |
Company name change
|  |
Registry |
Sep 5, 2007 |
Change of name certificate
|  |
Registry |
Mar 31, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Financials |
Feb 27, 2007 |
Annual accounts
|  |
Registry |
Feb 5, 2007 |
Annual return
|  |
Registry |
Jan 30, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 8, 2006 |
Particulars of a mortgage or charge 4144...
|  |
Financials |
Mar 2, 2006 |
Annual accounts
|  |
Registry |
Feb 17, 2006 |
Annual return
|  |
Registry |
Apr 6, 2005 |
Annual return 4144...
|  |
Financials |
Feb 21, 2005 |
Annual accounts
|  |
Registry |
Mar 27, 2004 |
Annual return
|  |
Registry |
Oct 15, 2003 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Sep 17, 2003 |
Annual accounts
|  |
Registry |
Feb 14, 2003 |
Annual return
|  |
Registry |
Feb 14, 2003 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Dec 23, 2002 |
Particulars of a mortgage or charge
|  |
Financials |
Sep 16, 2002 |
Annual accounts
|  |
Registry |
Aug 23, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 15, 2002 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Feb 27, 2002 |
Annual return
|  |
Registry |
Feb 20, 2002 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Feb 19, 2002 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Feb 12, 2002 |
Company name change
|  |
Registry |
Feb 12, 2002 |
Change of name certificate
|  |
Registry |
Feb 20, 2001 |
Change in situation or address of registered office
|  |
Registry |
Feb 8, 2001 |
Appointment of a director
|  |
Registry |
Feb 8, 2001 |
Appointment of a director 4144...
|  |
Registry |
Feb 8, 2001 |
Resignation of a secretary
|  |
Registry |
Feb 8, 2001 |
Resignation of a director
|  |
Registry |
Feb 7, 2001 |
Company name change
|  |
Registry |
Feb 7, 2001 |
Change of name certificate
|  |
Registry |
Jan 19, 2001 |
Four appointments: 2 companies and 2 men
|  |