- Company Overview for FEATHERSTONE MARKETING SERVICES LIMITED (06166395)
- Filing history for FEATHERSTONE MARKETING SERVICES LIMITED (06166395)
- People for FEATHERSTONE MARKETING SERVICES LIMITED (06166395)
- Insolvency for FEATHERSTONE MARKETING SERVICES LIMITED (06166395)
- More for FEATHERSTONE MARKETING SERVICES LIMITED (06166395)
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) |
---|---|---|---|
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2014 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
10 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2012 | AP01 | Appointment of Mr Paul Kenneth Mcfarling as a director | |
07 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 May 2012 | AD01 | Registered office address changed from Maybrook House 27 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE on 10 May 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
24 Jun 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders | |
20 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2010 | AR01 | Annual return made up to 13 April 2009 with full list of shareholders | |
24 Feb 2010 | AD01 | Registered office address changed from 1 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 24 February 2010 | |
22 Feb 2010 | TM01 | Termination of appointment of Stuart Bell as a director | |
22 Feb 2010 | TM02 | Termination of appointment of Stanley Bell as a secretary | |
22 Feb 2010 | TM01 | Termination of appointment of Steven Bell as a director | |
26 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off |