- Company Overview for PBN SHOW 644 LIMITED (01864836)
- Filing history for PBN SHOW 644 LIMITED (01864836)
- People for PBN SHOW 644 LIMITED (01864836)
- Charges for PBN SHOW 644 LIMITED (01864836)
- More for PBN SHOW 644 LIMITED (01864836)
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
|
|
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 |