Advanced company searchLink opens in new window

MA ASSOCIATES MARKETING LTD

Company number 04182186

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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