Advanced company searchLink opens in new window

MULTIMEDIA INTERNATIONAL SERVICES HOLDINGS LIMITED

Company number 09838782

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)
17 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
17 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
18 Oct 2017 RP04AP01 Second filing for the appointment of David Ravenscroft as a director
12 Apr 2017 4.70 Declaration of solvency
12 Apr 2017 600 Appointment of a voluntary liquidator
12 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-05
21 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2017 CS01 Confirmation statement made on 22 October 2016 with updates
20 Jan 2017 TM01 Termination of appointment of David Ravenscroft as a director on 21 September 2016
20 Jan 2017 TM01 Termination of appointment of Adrian John Reed as a director on 21 September 2016
20 Jan 2017 TM01 Termination of appointment of Angela Margaret Darnell as a director on 21 September 2016
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2016 AP01 Appointment of Mr Peter Swarbrick as a director on 21 September 2016
24 Jun 2016 MA Memorandum and Articles of Association
24 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 May 2016 AP01 Appointment of David Ravenscroft as a director on 23 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 18/10/2017.
29 Apr 2016 AP01 Appointment of Adrian John Reed as a director on 23 October 2015
29 Apr 2016 AP01 Appointment of Angela Margaret Darnell as a director on 23 October 2015
22 Feb 2016 SH01 Statement of capital following an allotment of shares on 7 January 2016
  • GBP 7,500
22 Feb 2016 SH01 Statement of capital following an allotment of shares on 7 January 2016
  • GBP 6
17 Feb 2016 SH08 Change of share class name or designation
23 Oct 2015 TM01 Termination of appointment of Graham Cowan as a director on 23 October 2015
23 Oct 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-23
  • GBP 1