- Company Overview for NEWCASTLE MARKETING SERVICES LIMITED (04648142)
- Filing history for NEWCASTLE MARKETING SERVICES LIMITED (04648142)
- People for NEWCASTLE MARKETING SERVICES LIMITED (04648142)
- Insolvency for NEWCASTLE MARKETING SERVICES LIMITED (04648142)
- More for NEWCASTLE MARKETING SERVICES LIMITED (04648142)
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 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Nov 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Apr 2016 | AD01 | Registered office address changed from Bevan House Floor 2, 1 Esh Plaza Sir Bobby Robson Way Newcastle upon Tyne Tyne and Wear NE13 9BA England to Bulman House Regent Centre Gosforth Newcastle NE3 3LS on 13 April 2016 | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Feb 2016 | 4.70 | Declaration of solvency | |
15 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2015 | AD01 | Registered office address changed from 1 Moor Road South Newcastle upon Tyne NE3 1NN to Bevan House Floor 2, 1 Esh Plaza Sir Bobby Robson Way Newcastle upon Tyne Tyne and Wear NE13 9BA on 10 September 2015 | |
18 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
27 Jan 2014 | CH01 | Director's details changed for Mr Scott James Manford on 1 January 2014 | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
01 Feb 2012 | CH01 | Director's details changed for Mr Stephen George Hare on 1 April 2011 | |
01 Feb 2012 | CH01 | Director's details changed for Mr Scott James Manford on 19 August 2011 | |
13 Oct 2011 | AD01 | Registered office address changed from York House 6 Coldharbour Business Park Sherborne Dorset DT9 4JW on 13 October 2011 | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Mar 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
11 Mar 2011 | AP01 | Appointment of Mr Scott James Manford as a director | |
11 Mar 2011 | CH01 | Director's details changed for Mr Stephen George Hare on 11 March 2011 | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |