- Company Overview for NW MARKETING LIMITED (05593560)
- Filing history for NW MARKETING LIMITED (05593560)
- People for NW MARKETING LIMITED (05593560)
- More for NW MARKETING LIMITED (05593560)
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) |
---|---|---|---|
25 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2014 | DS01 | Application to strike the company off the register | |
14 Jul 2014 | AD01 | Registered office address changed from 10 Home Farm Close Dearham Maryport Cumbria CA15 7JB England to Compton House Scotland Road Penrith Cumbria CA11 7NR on 14 July 2014 | |
14 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Jun 2014 | AA01 | Current accounting period shortened from 31 October 2014 to 30 June 2014 | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
26 Mar 2014 | AD01 | Registered office address changed from the Greyhound Inn Bothel Wigton Cumbria CA7 2HS England on 26 March 2014 | |
24 Mar 2014 | AD01 | Registered office address changed from C/O Simon Proud 10 Home Farm Close Dearham Maryport Cumbria CA15 7JB on 24 March 2014 | |
04 Dec 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
04 Dec 2013 | CH01 | Director's details changed for Mr Simon Proud on 1 July 2013 | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
26 Jul 2013 | AD01 | Registered office address changed from Unit 1a Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR United Kingdom on 26 July 2013 | |
25 Jul 2013 | TM01 | Termination of appointment of William Cunliffe as a director | |
23 Jul 2013 | TM02 | Termination of appointment of Patricia Elliot as a secretary | |
04 Dec 2012 | DS02 | Withdraw the company strike off application | |
27 Nov 2012 | AD01 | Registered office address changed from Fellview Ashgate Lane Wetheral Carlisle Cumbria CA4 8HN on 27 November 2012 | |
27 Nov 2012 | AP01 | Appointment of Mr William Cunliffe as a director | |
27 Nov 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
12 Oct 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2012 | DS01 | Application to strike the company off the register | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |