Advanced company searchLink opens in new window

3 NET MEDIA GROUP LTD

Company number 04592566

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
25 Jul 2012 4.72 Return of final meeting in a creditors' voluntary winding up
02 Apr 2012 LIQ MISC INSOLVENCY:secretary of state's release of liquidator
30 Jan 2012 600 Appointment of a voluntary liquidator
30 Jan 2012 LIQ MISC Insolvency:court order re resignation of liquidator - a r clifton
30 Jan 2012 4.40 Notice of ceasing to act as a voluntary liquidator
01 Jun 2011 4.20 Statement of affairs with form 4.19
01 Jun 2011 600 Appointment of a voluntary liquidator
01 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-25
13 May 2011 AD01 Registered office address changed from C/O M. Lawrence & Co 213 Station Road Stechford Birmingham West Midlands B33 8BB United Kingdom on 13 May 2011
11 Jan 2011 AR01 Annual return made up to 10 November 2010 with full list of shareholders
Statement of capital on 2011-01-11
  • GBP 5,100
06 Oct 2010 AD01 Registered office address changed from Ais House 62 Anchorage Road Sutton Coldfield West Midlands B74 2PG United Kingdom on 6 October 2010
12 Apr 2010 AD01 Registered office address changed from Unit 1 Silver Birches Business Park Aston Road Bromsgrove Worcestershire B60 3EU on 12 April 2010
03 Mar 2010 AA Total exemption full accounts made up to 31 May 2009
01 Mar 2010 TM01 Termination of appointment of Jon-Paul Mulholland as a director
09 Dec 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Jon-Paul Mulholland on 7 December 2009
03 Sep 2009 287 Registered office changed on 03/09/2009 from orb house 435 lichfield road birmingham west midlands B6 7SS
06 Jun 2009 AA Total exemption full accounts made up to 31 May 2008
30 May 2009 395 Particulars of a mortgage or charge / charge no: 2
17 Nov 2008 363a Return made up to 10/11/08; no change of members
05 Feb 2008 CERTNM Company name changed the orb group LTD\certificate issued on 05/02/08
31 Oct 2007 363s Return made up to 14/10/07; no change of members
01 Oct 2007 AA Total exemption small company accounts made up to 31 May 2007
01 Oct 2007 288a New secretary appointed