- Company Overview for EST MARKETING LIMITED (04597303)
- Filing history for EST MARKETING LIMITED (04597303)
- People for EST MARKETING LIMITED (04597303)
- Charges for EST MARKETING LIMITED (04597303)
- Insolvency for EST MARKETING LIMITED (04597303)
- More for EST MARKETING LIMITED (04597303)
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) |
---|---|---|---|
18 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Jul 2016 | AD01 | Registered office address changed from Academy House 20-22 Richfield Avenue Reading Berkshire RG1 8EQ to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 7 July 2016 | |
05 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
05 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Mar 2014 | MR01 | Registration of charge 045973030003 | |
29 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
07 Dec 2012 | CH01 | Director's details changed for Michael Timothy James Starnes on 21 November 2012 | |
07 Dec 2012 | CH01 | Director's details changed for James Joshua George Reynolds on 21 November 2012 | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | AP01 | Appointment of Michael Timothy James Starnes as a director | |
22 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
08 Dec 2011 | CH01 | Director's details changed for Doreen Joyce Williams on 5 December 2011 | |
08 Dec 2011 | CH01 | Director's details changed for James Joshua George Reynolds on 5 December 2011 | |
08 Dec 2011 | TM02 | Termination of appointment of Sonja Arsenic as a secretary | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Dec 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders |