Advanced company searchLink opens in new window

TOTAL IN-STORE MARKETING EXPERTISE LTD

Company number 03163580

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)
08 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2016 AA Total exemption small company accounts made up to 28 February 2016
17 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 183
21 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 183
12 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
31 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 183
26 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
06 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
06 Mar 2013 CH01 Director's details changed for Hazel Wrotchford-Thomas on 6 March 2012
06 Mar 2013 CH01 Director's details changed for Julie Veronica Hayes on 6 March 2012
13 Dec 2012 AP03 Appointment of Mrs Nicola Leyland as a secretary
27 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
27 Nov 2012 TM02 Termination of appointment of Jay Thomson as a secretary
20 Apr 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
20 Apr 2012 CH01 Director's details changed for Ann Dickson on 23 February 2012
11 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
18 Apr 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
13 Sep 2010 CAP-SS Solvency statement dated 28/07/10
13 Sep 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Sep 2010 TM01 Termination of appointment of Muriel Millar as a director
13 Sep 2010 SH03 Purchase of own shares.
20 Aug 2010 AA Total exemption small company accounts made up to 28 February 2010
12 Apr 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders