Advanced company searchLink opens in new window

SUBSCRIPTIONS MARKETING LIMITED

Company number 03434215

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)
10 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2014 4.68 Liquidators' statement of receipts and payments to 4 March 2014
10 Mar 2014 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jul 2013 600 Appointment of a voluntary liquidator
29 Nov 2012 4.68 Liquidators' statement of receipts and payments to 30 October 2012
11 Nov 2011 2.24B Administrator's progress report to 31 October 2011
31 Oct 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
26 Oct 2011 2.24B Administrator's progress report to 4 October 2011
06 Jul 2011 2.16B Statement of affairs with form 2.14B
20 Jun 2011 2.23B Result of meeting of creditors
02 Jun 2011 2.17B Statement of administrator's proposal
31 May 2011 AD01 Registered office address changed from Dorland House 14 - 16 Regent Street London SW1Y 4PH United Kingdom on 31 May 2011
13 Apr 2011 2.12B Appointment of an administrator
30 Mar 2011 TM01 Termination of appointment of Oliver Spark as a director
18 Mar 2011 TM01 Termination of appointment of Alistair Ramsay as a director
22 Nov 2010 SH01 Statement of capital following an allotment of shares on 30 July 2010
  • GBP 7,949.4700
22 Nov 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 Oct 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
Statement of capital on 2010-10-15
  • GBP 7,777.5
15 Oct 2010 CH01 Director's details changed for John Howard Colvin on 15 September 2010
15 Oct 2010 CH01 Director's details changed for Peter Nevell Phelps on 15 September 2010
15 Oct 2010 CH01 Director's details changed for Oliver James Spark on 15 September 2010
02 Oct 2010 AA Accounts for a small company made up to 31 December 2009
30 Sep 2010 AD01 Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 30 September 2010
21 Sep 2010 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 7,777.5000
21 Sep 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights