Atkins Media Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 26, 2010)
- 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
|
AVENUES MEDIA LTD.
WESTMINSTER INFORMATION PUBLISHING SERVICES LIMITED
WELOVEEVERYWHERE LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
06758408 |
Record last updated |
Monday, April 13, 2015 7:06:08 PM UTC |
Official Address |
Valentine Co 3 Floor Shakespeare House 7 Road West Finchley
There are 70 companies registered at this street
|
Locality |
West Finchleylondon |
Region |
BarnetLondon, England |
Postal Code |
N31XE
|
Sector |
Other business activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 4, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
Dec 4, 2012 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Sep 7, 2012 |
Company name change
|  |
Registry |
Feb 21, 2012 |
Change of registered office address 6758...
|  |
Registry |
Nov 8, 2011 |
Change of registered office address
|  |
Registry |
Oct 31, 2011 |
Statement of company's affairs
|  |
Registry |
Oct 31, 2011 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Oct 31, 2011 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jul 13, 2011 |
Change of accounting reference date
|  |
Registry |
Dec 10, 2010 |
Annual return
|  |
Financials |
Aug 26, 2010 |
Annual accounts
|  |
Registry |
Dec 8, 2009 |
Annual return
|  |
Registry |
Dec 8, 2009 |
Change of particulars for director
|  |
Registry |
Dec 8, 2009 |
Change of particulars for director 6758...
|  |
Registry |
Jun 24, 2009 |
Memorandum of association
|  |
Registry |
Jun 22, 2009 |
Company name change
|  |
Registry |
Jun 19, 2009 |
Change of name certificate
|  |
Registry |
Jun 11, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
May 16, 2009 |
Memorandum of association
|  |
Registry |
May 12, 2009 |
Company name change
|  |
Registry |
May 9, 2009 |
Change of name certificate
|  |
Registry |
Dec 21, 2008 |
Company name change
|  |
Registry |
Dec 21, 2008 |
Company name change 4416...
|  |
Registry |
Dec 20, 2008 |
Change of name certificate
|  |
Registry |
Dec 17, 2008 |
Appointment of a man as Director
|  |
Registry |
Dec 17, 2008 |
Appointment of a woman as Director
|  |
Registry |
Dec 17, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Nov 27, 2008 |
Resignation of a director
|  |
Registry |
Nov 25, 2008 |
Three appointments: 2 men and a woman,: 2 men and a woman
|  |