Advanced company searchLink opens in new window

PBN SHOW 644 LIMITED

Company number 01864836

Filter by category

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 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2011 TM01 Termination of appointment of Charles Stockley as a director
28 Mar 2011 TM01 Termination of appointment of Catherine Jones as a director
07 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
Statement of capital on 2010-09-07
  • GBP 7,111
06 Aug 2010 AA Total exemption small company accounts made up to 30 September 2009
06 May 2010 TM02 Termination of appointment of Conrad Morris as a secretary
04 Sep 2009 363a Return made up to 31/08/09; full list of members
04 Sep 2009 88(2) Ad 01/06/09 gbp si 188@1=188 gbp ic 6923/7111
04 Sep 2009 88(2) Ad 15/05/09 gbp si 176@1=176 gbp ic 6747/6923
02 Sep 2009 MA Memorandum and Articles of Association
29 Aug 2009 CERTNM Company name changed the marketing innovation group LIMITED\certificate issued on 29/08/09
16 Jun 2009 88(2) Ad 31/05/09 gbp si 200@1=200 gbp ic 6911/7111
01 Jun 2009 88(2) Ad 01/06/09 gbp si 188@1=188 gbp ic 6723/6911
01 Jun 2009 88(2) Ad 15/05/09 gbp si 176@1=176 gbp ic 6547/6723
08 Apr 2009 AA Total exemption small company accounts made up to 30 September 2008
13 Mar 2009 288b Appointment Terminated Director conrad morris
15 Jan 2009 288c Director's Change of Particulars / catherine owens / 15/01/2009 / Surname was: owens, now: jones
02 Nov 2008 AA Total exemption small company accounts made up to 30 September 2007
16 Oct 2008 88(2) Ad 30/09/08 gbp si 3080@1=3080 gbp ic 3467/6547
08 Oct 2008 288b Appointment Terminated Director stephen sumner
08 Oct 2008 288a Director appointed catherine owens
02 Oct 2008 88(2) Ad 29/09/08 gbp si 35@1=35 gbp ic 3432/3467
16 Sep 2008 363a Return made up to 31/08/08; full list of members
16 Sep 2008 287 Registered office changed on 16/09/2008 from unit C1 stanley road, stanley estate knutsford cheshire WA16 0EG united kingdom