- Company Overview for MARKETING MATTERS LIMITED (02386192)
- Filing history for MARKETING MATTERS LIMITED (02386192)
- People for MARKETING MATTERS LIMITED (02386192)
- Charges for MARKETING MATTERS LIMITED (02386192)
- More for MARKETING MATTERS LIMITED (02386192)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2015 | AA | Full accounts made up to 30 June 2015 | |
13 Oct 2015 | AP01 | Appointment of Mr Simon David Weaver as a director on 30 September 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from Holland House St. Pauls Place Bournemouth Dorset BH8 8GG to 2 Tabernacle Street London EC2A 4LU on 13 October 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Gellan Watt as a director on 30 September 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Peter Adrian Jones as a director on 30 September 2015 | |
07 Oct 2015 | MR05 | All of the property or undertaking has been released from charge 023861920004 | |
12 May 2015 | TM01 | Termination of appointment of Matthew Henry Fleming as a director on 28 April 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
06 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
31 Oct 2014 | CH01 | Director's details changed for Ms Tina Davis on 2 July 2014 | |
14 Oct 2014 | CH01 | Director's details changed for Ms Tina Davis on 1 July 2014 | |
08 May 2014 | AP01 | Appointment of Andrew Robert Legg as a director | |
21 Jan 2014 | TM01 | Termination of appointment of Andrew Legg as a director | |
21 Jan 2014 | TM02 | Termination of appointment of Andrew Legg as a secretary | |
21 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
21 Jan 2014 | CH03 | Secretary's details changed for Andrew Robert Legg on 12 January 2014 | |
21 Jan 2014 | CH01 | Director's details changed for Andrew Robert Legg on 12 January 2014 | |
23 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
10 Sep 2013 | MR04 | Satisfaction of charge 3 in full | |
15 Jun 2013 | MR01 | Registration of charge 023861920004 | |
05 Mar 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
04 Mar 2013 | AP01 | Appointment of Mr Gellan Watt as a director | |
04 Mar 2013 | AP01 | Appointment of Mr Peter Adrian Jones as a director |