- Company Overview for UNLEASHED MARKETING SOLUTIONS LIMITED (06450304)
- Filing history for UNLEASHED MARKETING SOLUTIONS LIMITED (06450304)
- People for UNLEASHED MARKETING SOLUTIONS LIMITED (06450304)
- More for UNLEASHED MARKETING SOLUTIONS LIMITED (06450304)
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) |
---|---|---|---|
02 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
25 Feb 2010 | AR01 |
Annual return made up to 11 December 2009 with full list of shareholders
Statement of capital on 2010-02-25
|
|
25 Feb 2010 | CH01 | Director's details changed for Tony John Leishman on 25 February 2010 | |
02 Jun 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
19 Feb 2009 | 363a | Return made up to 11/12/08; full list of members | |
19 Feb 2009 | 288c | Director's Change of Particulars / tony leishman / 01/12/2008 / HouseName/Number was: , now: 65; Street was: 24 moss lane, now: dean road; Area was: cadishead, now: irlam; Post Code was: M44 5DE, now: M44 5AJ | |
10 Apr 2008 | 288c | Secretary's Change of Particulars / dorothy wilson / 07/04/2008 / HouseName/Number was: , now: 2; Street was: 24 moss lane, now: drake avenue; Region was: lancashire, now: ; Post Code was: M44 5DE, now: M44 5YR | |
17 Dec 2007 | 287 | Registered office changed on 17/12/07 from: coburg house, 71 market street atherton manchester M46 0DA | |
17 Dec 2007 | 88(2)R | Ad 13/12/07--------- £ si 99@1=99 £ ic 1/100 | |
17 Dec 2007 | 288a | New secretary appointed | |
17 Dec 2007 | 288a | New director appointed | |
12 Dec 2007 | 288b | Director resigned | |
12 Dec 2007 | 288b | Secretary resigned | |
11 Dec 2007 | NEWINC | Incorporation |