- Company Overview for MARKETING AND DESIGN MATTERS LIMITED (03550986)
- Filing history for MARKETING AND DESIGN MATTERS LIMITED (03550986)
- People for MARKETING AND DESIGN MATTERS LIMITED (03550986)
- Charges for MARKETING AND DESIGN MATTERS LIMITED (03550986)
- Insolvency for MARKETING AND DESIGN MATTERS LIMITED (03550986)
- More for MARKETING AND DESIGN MATTERS LIMITED (03550986)
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) |
---|---|---|---|
30 Nov 2023 | BONA | Bona Vacantia disclaimer | |
28 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 December 2015 | |
26 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 December 2014 | |
18 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 19 December 2013 | |
01 Feb 2013 | 1.4 | Notice of completion of voluntary arrangement | |
10 Jan 2013 | AD01 | Registered office address changed from Unit 3 Ridgeway Drakes Drive Long Crendon Aylesbury Bucks HP18 9BF on 10 January 2013 | |
09 Jan 2013 | 4.20 | Statement of affairs with form 4.19 | |
09 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2012 | |
18 Jun 2012 | AR01 |
Annual return made up to 23 April 2012 with full list of shareholders
Statement of capital on 2012-06-18
|
|
14 Oct 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Jul 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
15 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Lesley Cooper on 12 April 2010 | |
12 Jul 2010 | CH01 | Director's details changed for David John Cooper on 12 April 2010 | |
06 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 May 2009 | AA | Total exemption small company accounts made up to 31 December 2007 |