- Company Overview for PR-EMARKETING LIMITED (05760847)
- Filing history for PR-EMARKETING LIMITED (05760847)
- People for PR-EMARKETING LIMITED (05760847)
- More for PR-EMARKETING LIMITED (05760847)
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) |
---|---|---|---|
05 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 May 2012 | AD01 | Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 28 May 2012 | |
25 May 2012 | AR01 |
Annual return made up to 29 March 2012 with full list of shareholders
Statement of capital on 2012-05-25
|
|
24 May 2012 | AD01 | Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 24 May 2012 | |
21 May 2012 | TM01 | Termination of appointment of Yves Louis Jeanne Van Geel as a director on 23 February 2012 | |
22 Nov 2011 | AD01 | Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 22 November 2011 | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
07 Mar 2011 | AD01 | Registered office address changed from Dept-302 43 Owston Road Carcroft Doncaster South Yorkshire on 7 March 2011 | |
13 Aug 2010 | AD01 | Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 13 August 2010 | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Apr 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
30 Apr 2010 | CH01 | Director's details changed for Paul Gustaaf Etienne Ramon on 1 October 2009 | |
30 Apr 2010 | CH04 | Secretary's details changed for Niled Limited on 1 October 2009 | |
30 Apr 2010 | CH01 | Director's details changed for Yves Louis Jeanne Van Geel on 1 October 2009 | |
28 Apr 2010 | CH01 | Director's details changed for Paul Gustaaf Etienne Ramon on 1 July 2009 | |
26 Jun 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
29 May 2009 | 288a | Secretary appointed niled LIMITED | |
29 May 2009 | 288b | Appointment Terminated Secretary milton price LTD | |
29 May 2009 | 363a | Return made up to 29/03/09; full list of members | |
26 May 2009 | 287 | Registered office changed on 26/05/2009 from dept 119, 43 owston road carcroft doncaster south yorkshire DN6 8DA | |
01 Jul 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
16 May 2008 | 363a | Return made up to 29/03/08; full list of members |