- Company Overview for THE MARKETING IMPLEMENTATION CO. LIMITED (03474848)
- Filing history for THE MARKETING IMPLEMENTATION CO. LIMITED (03474848)
- People for THE MARKETING IMPLEMENTATION CO. LIMITED (03474848)
- More for THE MARKETING IMPLEMENTATION CO. LIMITED (03474848)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2017 | DS01 | Application to strike the company off the register | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
08 Dec 2016 | AD01 | Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 8 December 2016 | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
19 Aug 2015 | AD01 | Registered office address changed from C/O Arthur G Mead Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 | |
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jan 2015 | CH01 | Director's details changed for Mr Neil Robert Stammers on 5 January 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
04 Feb 2013 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
04 Feb 2013 | AD01 | Registered office address changed from Adam House 1 Fitzroy Square London Wit 5He on 4 February 2013 | |
01 Feb 2013 | CH01 | Director's details changed for Mr Neil Robert Stammers on 1 February 2013 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Mar 2011 | TM02 | Termination of appointment of Sudhir Rawal as a secretary | |
21 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders |