- Company Overview for MARKETING MASTERS GROUP LIMITED (05400924)
- Filing history for MARKETING MASTERS GROUP LIMITED (05400924)
- People for MARKETING MASTERS GROUP LIMITED (05400924)
- More for MARKETING MASTERS GROUP LIMITED (05400924)
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) |
---|---|---|---|
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 May 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
22 May 2014 | CH03 | Secretary's details changed for Susan Elizabeth Price on 22 May 2014 | |
21 May 2014 | CH01 | Director's details changed for Peter Price on 22 March 2014 | |
14 May 2014 | AD01 | Registered office address changed from 1Th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ on 14 May 2014 | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 May 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
23 May 2013 | CH01 | Director's details changed for Peter Price on 23 May 2013 | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
31 Oct 2011 | AD01 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 31 October 2011 | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
23 May 2011 | CH03 | Secretary's details changed for Susan Elizabeth Price on 4 April 2011 | |
23 May 2011 | CH01 | Director's details changed for Peter Price on 4 April 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
11 Nov 2010 | AD01 | Registered office address changed from Regency House 45-49 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 | |
31 Aug 2010 | CH03 | Secretary's details changed for Susan Elizabeth Price on 13 August 2010 | |
31 Aug 2010 | CH01 | Director's details changed for Peter Price on 13 August 2010 | |
10 May 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
27 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 |