About

Registered Number: 06624261
Date of Incorporation: 19/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW,

 

Having been setup in 2008, Media Systems Recycling Ltd has its registered office in Merseyside, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. There are 4 directors listed as Coulthard, Julie Marie, Bourke, Sean, Coulthard, Alan, Curran, Margaret for Media Systems Recycling Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULTHARD, Julie Marie 19 June 2008 - 1
BOURKE, Sean 01 June 2011 05 March 2016 1
COULTHARD, Alan 20 September 2011 27 February 2017 1
CURRAN, Margaret 19 June 2008 01 September 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 22 February 2019
CS01 - N/A 06 April 2018
AA - Annual Accounts 28 March 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 21 March 2017
TM01 - Termination of appointment of director 07 March 2017
AD01 - Change of registered office address 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 05 April 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 24 March 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 28 March 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 06 March 2013
AR01 - Annual Return 13 July 2012
CH01 - Change of particulars for director 24 April 2012
AA - Annual Accounts 24 April 2012
CH01 - Change of particulars for director 08 February 2012
CH01 - Change of particulars for director 03 October 2011
CH01 - Change of particulars for director 03 October 2011
AP01 - Appointment of director 03 October 2011
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 11 August 2011
SH01 - Return of Allotment of shares 28 July 2011
AP01 - Appointment of director 23 June 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 02 November 2010
TM02 - Termination of appointment of secretary 05 October 2010
AD01 - Change of registered office address 06 May 2010
AA - Annual Accounts 08 April 2010
CERTNM - Change of name certificate 22 March 2010
CONNOT - N/A 22 March 2010
RESOLUTIONS - N/A 31 January 2010
287 - Change in situation or address of Registered Office 03 August 2009
363a - Annual Return 22 June 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
NEWINC - New incorporation documents 19 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.