- Company Overview for SUBSCRIPTIONS MARKETING LIMITED (03434215)
- Filing history for SUBSCRIPTIONS MARKETING LIMITED (03434215)
- People for SUBSCRIPTIONS MARKETING LIMITED (03434215)
- Charges for SUBSCRIPTIONS MARKETING LIMITED (03434215)
- Insolvency for SUBSCRIPTIONS MARKETING LIMITED (03434215)
- More for SUBSCRIPTIONS MARKETING LIMITED (03434215)
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
|
|
22 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2010 | AR01 |
Annual return made up to 15 September 2010 with full list of shareholders
Statement of capital on 2010-10-15
|
|
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
|
|
21 Sep 2010 | RESOLUTIONS |
Resolutions
|