- Company Overview for HI-5 MARKETING LIMITED (05908481)
- Filing history for HI-5 MARKETING LIMITED (05908481)
- People for HI-5 MARKETING LIMITED (05908481)
- More for HI-5 MARKETING LIMITED (05908481)
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) |
---|---|---|---|
18 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2014 | DS01 | Application to strike the company off the register | |
03 Mar 2014 | AD01 | Registered office address changed from 3 Lowther Road Rochdale Lancashire OL11 2NE England on 3 March 2014 | |
21 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
01 Jul 2013 | AD01 | Registered office address changed from 9 Arnside Drive Bamford Rochdale Lancashire OL11 5HS United Kingdom on 1 July 2013 | |
07 Sep 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
15 Sep 2011 | CH01 | Director's details changed for Mr Amjad Mohammed on 14 September 2011 | |
15 Sep 2011 | CH03 | Secretary's details changed for Amjad Mohammed on 14 September 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
12 Sep 2011 | AD01 | Registered office address changed from St Crispin House, St Crispin Way Haslingden Rossendale BB4 4PW on 12 September 2011 | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
17 May 2011 | TM01 | Termination of appointment of Amer Gaffer as a director | |
17 May 2011 | AP01 | Appointment of Amjad Mohammed as a director | |
29 Oct 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
29 Oct 2010 | CH01 | Director's details changed for Amer Gaffer on 16 August 2010 | |
03 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 16 August 2009 with full list of shareholders | |
09 Jul 2009 | 288c | Secretary's change of particulars / amjad mohammed / 03/07/2009 | |
04 Mar 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
16 Dec 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
21 Nov 2008 | 363a | Return made up to 16/08/08; full list of members | |
23 Oct 2007 | 363a | Return made up to 16/08/07; full list of members |