- Company Overview for MARKETING AND LEAD GENERATION LTD (05854544)
- Filing history for MARKETING AND LEAD GENERATION LTD (05854544)
- People for MARKETING AND LEAD GENERATION LTD (05854544)
- Insolvency for MARKETING AND LEAD GENERATION LTD (05854544)
- More for MARKETING AND LEAD GENERATION LTD (05854544)
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 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 December 2019 | |
20 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 December 2018 | |
03 Jul 2018 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2016 | |
03 Jul 2018 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2015 | |
05 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 December 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 5 June 2017 | |
31 May 2017 | 600 | Appointment of a voluntary liquidator | |
26 May 2017 | 600 | Appointment of a voluntary liquidator | |
26 May 2017 | LIQ MISC OC | Court order insolvency:court order replacement of liquidator | |
23 May 2017 | AC92 | Restoration by order of the court | |
07 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2014 | |
07 May 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
31 Dec 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
19 Dec 2013 | AD01 | Registered office address changed from Pioneer House Birmingham Street Halesowen West Midlands B63 3HN United Kingdom on 19 December 2013 | |
18 Dec 2013 | 4.20 | Statement of affairs with form 4.19 | |
18 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-08-09
|
|
09 Aug 2013 | AD02 | Register inspection address has been changed | |
09 Aug 2013 | CH03 | Secretary's details changed for Mr Andrew Alan Dunn on 22 June 2013 | |
30 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |