- Company Overview for THE INVOLVE MARKETING PARTNERSHIP LIMITED (04334773)
- Filing history for THE INVOLVE MARKETING PARTNERSHIP LIMITED (04334773)
- People for THE INVOLVE MARKETING PARTNERSHIP LIMITED (04334773)
- Charges for THE INVOLVE MARKETING PARTNERSHIP LIMITED (04334773)
- Insolvency for THE INVOLVE MARKETING PARTNERSHIP LIMITED (04334773)
- More for THE INVOLVE MARKETING PARTNERSHIP LIMITED (04334773)
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) |
---|---|---|---|
22 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 June 2018 | |
20 Oct 2017 | AD01 | Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL to C/O Cg & Co Gregs Building 1 Booth Street Manchester M2 4DU on 20 October 2017 | |
17 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
04 Oct 2017 | LIQ06 | Resignation of a liquidator | |
04 Oct 2017 | LIQ06 | Resignation of a liquidator | |
17 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 18 June 2017 | |
19 Apr 2017 | AD01 | Registered office address changed from Bdo Llp 1 Bridgewater Place Water Lane Leeds W Yorks LS11 5RU to Central Square 29 Wellington Street Leeds LS1 4DL on 19 April 2017 | |
18 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 June 2016 | |
29 Feb 2016 | LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
15 Feb 2016 | LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
15 Feb 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
15 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 June 2015 | |
31 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 June 2014 | |
15 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 June 2013 | |
26 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
26 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
26 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2012 | AD01 | Registered office address changed from Windhill Manor Leeds Road Shipley West Yorkshire BD18 1BP on 11 June 2012 | |
23 Mar 2012 | AA | Group of companies' accounts made up to 30 June 2011 | |
25 Jan 2012 | AR01 |
Annual return made up to 5 December 2011 with full list of shareholders
Statement of capital on 2012-01-25
|
|
12 Dec 2011 | TM01 | Termination of appointment of Anthony Kemp as a director | |
21 Jul 2011 | CERTNM |
Company name changed the direct marketing group LIMITED\certificate issued on 21/07/11
|