Advanced company searchLink opens in new window

ENTIRE MARKETING LIMITED

Company number 06197605

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2011 4.68 Liquidators' statement of receipts and payments to 16 June 2011
20 Jun 2011 4.72 Return of final meeting in a creditors' voluntary winding up
12 Jan 2011 4.68 Liquidators' statement of receipts and payments to 16 December 2010
02 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Dec 2009 4.20 Statement of affairs with form 4.19
30 Dec 2009 600 Appointment of a voluntary liquidator
30 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-17
01 Dec 2009 AD01 Registered office address changed from The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL on 1 December 2009
24 Sep 2009 287 Registered office changed on 24/09/2009 from beckett house, 31 upper brook street, rugeley staffordshire WS15 2DP
07 Apr 2009 363a Return made up to 02/04/09; full list of members
07 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
20 Jan 2009 288b Appointment Terminated Secretary alan durose
20 Jan 2009 288b Appointment Terminated Director james christie
20 Jan 2009 288a Director appointed mark paul gibbons
20 Jan 2009 288a Director and secretary appointed kerry louise gibbons
07 Apr 2008 363a Return made up to 02/04/08; full list of members
22 Feb 2008 395 Particulars of a mortgage or charge / charge no: 2
26 Sep 2007 395 Particulars of mortgage/charge
06 Aug 2007 288b Director resigned
06 Aug 2007 288b Secretary resigned
17 May 2007 288a New director appointed
02 May 2007 288a New secretary appointed
02 Apr 2007 NEWINC Incorporation