- Company Overview for K.M.B. TELEMARKETING LIMITED (04129141)
- Filing history for K.M.B. TELEMARKETING LIMITED (04129141)
- People for K.M.B. TELEMARKETING LIMITED (04129141)
- Charges for K.M.B. TELEMARKETING LIMITED (04129141)
- Insolvency for K.M.B. TELEMARKETING LIMITED (04129141)
- More for K.M.B. TELEMARKETING LIMITED (04129141)
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) |
---|---|---|---|
15 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Nov 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Nov 2022 | AD01 | Registered office address changed from Kmb House Secure Hold Business Centre Studley Road, Redditch Worcestershire B98 7LG to 8th Floor One Temple Row Birmingham B2 5LG on 22 November 2022 | |
22 Nov 2022 | LIQ02 | Statement of affairs | |
22 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2022 | PSC04 | Change of details for Mrs Jacqui Workman as a person with significant control on 29 June 2022 | |
29 Jun 2022 | PSC04 | Change of details for Ms Jacqui Crawley as a person with significant control on 4 May 2019 | |
29 Jun 2022 | PSC01 | Notification of Lisa Chambers as a person with significant control on 1 May 2020 | |
21 Jan 2022 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
06 Dec 2021 | MR04 | Satisfaction of charge 3 in full | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
09 Nov 2020 | MR04 | Satisfaction of charge 1 in full | |
30 Oct 2020 | MR04 | Satisfaction of charge 041291410004 in full | |
30 Oct 2020 | MR01 | Registration of charge 041291410005, created on 30 October 2020 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 May 2020 | RESOLUTIONS |
Resolutions
|
|
21 May 2020 | MA | Memorandum and Articles of Association | |
13 May 2020 | SH08 | Change of share class name or designation | |
12 May 2020 | MR01 | Registration of charge 041291410004, created on 30 April 2020 | |
31 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
13 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 May 2019 | CH01 | Director's details changed for Miss Jacqueline Crawley on 4 May 2019 |