- Company Overview for COMMENCE MARKETING LIMITED (03788063)
- Filing history for COMMENCE MARKETING LIMITED (03788063)
- People for COMMENCE MARKETING LIMITED (03788063)
- Charges for COMMENCE MARKETING LIMITED (03788063)
- Insolvency for COMMENCE MARKETING LIMITED (03788063)
- More for COMMENCE MARKETING LIMITED (03788063)
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) |
---|---|---|---|
06 Jun 2016 | AD01 | Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 6 June 2016 | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
11 Sep 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2015 | |
18 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Nov 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2014 | |
07 Nov 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2013 | |
07 Nov 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2012 | |
06 Aug 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
18 Jun 2013 | AR01 |
Annual return made up to 11 June 2013 with full list of shareholders
|
|
12 Jun 2013 | AD01 | Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 12 June 2013 | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
15 Aug 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
28 Jul 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
11 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 6 April 2010
|
|
02 Feb 2011 | TM01 | Termination of appointment of Marcus Thrall as a director | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Marcus Richard Thrall on 11 June 2010 | |
02 Jun 2010 | AP01 | Appointment of Marcus Richard Thrall as a director | |
02 Jun 2010 | TM01 | Termination of appointment of Martin Flanagan as a director | |
20 Sep 2009 | AA | Accounts for a small company made up to 28 February 2009 |