- Company Overview for EFFECTIVE MARKETING SYSTEMS LIMITED (05342251)
- Filing history for EFFECTIVE MARKETING SYSTEMS LIMITED (05342251)
- People for EFFECTIVE MARKETING SYSTEMS LIMITED (05342251)
- Charges for EFFECTIVE MARKETING SYSTEMS LIMITED (05342251)
- Insolvency for EFFECTIVE MARKETING SYSTEMS LIMITED (05342251)
- More for EFFECTIVE MARKETING SYSTEMS LIMITED (05342251)
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) |
---|---|---|---|
19 Apr 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 12 January 2011 | |
19 Jan 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 21 October 2010 | |
29 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 21 April 2010 | |
30 Apr 2009 | 287 | Registered office changed on 30/04/2009 from 8 progress business centre whittle parkway slough berkshire SL1 6DQ | |
29 Apr 2009 | 4.20 | Statement of affairs with form 4.19 | |
29 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2009 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
20 Feb 2008 | 363a | Return made up to 25/01/08; full list of members | |
12 Jul 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
07 Feb 2007 | 363a | Return made up to 25/01/07; full list of members | |
04 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
22 Feb 2006 | 363a | Return made up to 25/01/06; full list of members | |
22 Feb 2006 | 288c | Director's particulars changed | |
14 Apr 2005 | 288a | New secretary appointed | |
14 Apr 2005 | 288b | Secretary resigned | |
14 Apr 2005 | 287 | Registered office changed on 14/04/05 from: 2 hubert road slough SL3 7SF | |
14 Apr 2005 | 225 | Accounting reference date shortened from 31/01/06 to 31/12/05 | |
25 Jan 2005 | 288b | Secretary resigned | |
25 Jan 2005 | NEWINC | Incorporation |