- Company Overview for GRADELET ADVERTISING & MARKETING LIMITED (02328845)
- Filing history for GRADELET ADVERTISING & MARKETING LIMITED (02328845)
- People for GRADELET ADVERTISING & MARKETING LIMITED (02328845)
- Charges for GRADELET ADVERTISING & MARKETING LIMITED (02328845)
- Insolvency for GRADELET ADVERTISING & MARKETING LIMITED (02328845)
- More for GRADELET ADVERTISING & MARKETING LIMITED (02328845)
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) |
---|---|---|---|
09 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2013 | 2.24B | Administrator's progress report to 29 April 2013 | |
09 May 2013 | 2.35B | Notice of move from Administration to Dissolution on 29 April 2013 | |
06 Dec 2012 | 2.24B | Administrator's progress report to 29 October 2012 | |
27 Nov 2012 | 2.16B | Statement of affairs with form 2.14B | |
11 Jul 2012 | F2.18 | Notice of deemed approval of proposals | |
26 Jun 2012 | 2.17B | Statement of administrator's proposal | |
14 May 2012 | AD01 | Registered office address changed from Victory House 24 Elmsway Bramhall Stockport Cheshire SK7 2AE on 14 May 2012 | |
04 May 2012 | 2.12B | Appointment of an administrator | |
20 Dec 2011 | AR01 |
Annual return made up to 15 December 2011 with full list of shareholders
Statement of capital on 2011-12-20
|
|
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Jun 2011 | TM01 | Termination of appointment of Frederick Shears as a director | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
04 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Dec 2009 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
24 Dec 2009 | CH01 | Director's details changed for Mr Gavin Lee Page on 1 October 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Mr Frederick Shears on 1 October 2009 | |
24 Dec 2009 | CH04 | Secretary's details changed for South Manchester Solicitors Ltd on 1 October 2009 | |
24 Dec 2009 | TM02 | Termination of appointment of Lilian Shears as a secretary | |
18 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
08 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
17 Jul 2009 | 288a | Secretary appointed south manchester solicitors LTD | |
13 Jul 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
11 Jul 2009 | 287 | Registered office changed on 11/07/2009 from unit 7 lillyhall business centre jubilee road workington cumbria CA14 4HA |