- Company Overview for MA ASSOCIATES MARKETING LTD (04182186)
- Filing history for MA ASSOCIATES MARKETING LTD (04182186)
- People for MA ASSOCIATES MARKETING LTD (04182186)
- More for MA ASSOCIATES MARKETING LTD (04182186)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
28 Dec 2016 | AD01 | Registered office address changed from Cyber House Molly Millars Lane Wokingham Berkshire RG41 2PX to The Shed 5 Waterloo Road Crowthorne Berkshire RG45 7PB on 28 December 2016 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 May 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Apr 2014 | CH03 | Secretary's details changed for Lynsey Ann Uttley on 1 January 2014 | |
04 Feb 2014 | CH01 | Director's details changed for Mr Mark Uttley on 23 December 2013 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 May 2012 | CH01 | Director's details changed for Mark Uttley on 11 May 2012 | |
11 May 2012 | AD01 | Registered office address changed from Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX United Kingdom on 11 May 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Dec 2011 | AD01 | Registered office address changed from Building a Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL United Kingdom on 21 December 2011 | |
25 Nov 2011 | AD01 | Registered office address changed from 27C Rose Street Wokingham Berkshire RG40 1XS on 25 November 2011 | |
09 May 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders |