- Company Overview for BRAND MARKETING WORKS LTD (06342336)
- Filing history for BRAND MARKETING WORKS LTD (06342336)
- People for BRAND MARKETING WORKS LTD (06342336)
- More for BRAND MARKETING WORKS LTD (06342336)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2015 | DS01 | Application to strike the company off the register | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Sep 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
18 Feb 2014 | AD01 | Registered office address changed from Dominion House Easting Close Dominion Way Worthing West Sussex BN14 8HQ United Kingdom on 18 February 2014 | |
18 Feb 2014 | AD01 | Registered office address changed from Dominion House Easting Close Dominion Way Worthing West Sussex BN14 8HQ United Kingdom on 18 February 2014 | |
18 Feb 2014 | AD01 | Registered office address changed from Dominion House Easting Close Worthing West Sussex BN13 8HQ Great Britain on 18 February 2014 | |
07 Nov 2013 | AD01 | Registered office address changed from Amherst House Ferring Street Ferring Worthing West Sussex BN12 5JR England on 7 November 2013 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Aug 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Sep 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
16 Sep 2010 | CH01 | Director's details changed for Elizabeth Conway on 14 August 2010 | |
16 Sep 2010 | TM02 | Termination of appointment of Rachel O'donnell as a secretary | |
16 Sep 2010 | AD01 | Registered office address changed from 17 Connemara Crescent Whiteley Fareham Hampshire PO15 7BE England on 16 September 2010 | |
26 Aug 2009 | 363a | Return made up to 14/08/09; full list of members | |
26 Aug 2009 | 353 | Location of register of members | |
26 Aug 2009 | 190 | Location of debenture register | |
26 Aug 2009 | 287 | Registered office changed on 26/08/2009 from 17 connemara crescent whiteley fareham hampshire PO15 7BE uk | |
26 Aug 2009 | 287 | Registered office changed on 26/08/2009 from 12 the old printing works tarrant street arundel west sussex BN18 9JH england |