- Company Overview for I-MARKETING UK LTD (06599214)
- Filing history for I-MARKETING UK LTD (06599214)
- People for I-MARKETING UK LTD (06599214)
- Insolvency for I-MARKETING UK LTD (06599214)
- More for I-MARKETING UK LTD (06599214)
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) |
---|---|---|---|
22 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 18 August 2017 | |
30 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 August 2016 | |
31 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 August 2015 | |
29 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 August 2013 | |
29 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 August 2014 | |
03 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 August 2012 | |
31 Aug 2011 | AD01 | Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY England on 31 August 2011 | |
31 Aug 2011 | 4.20 | Statement of affairs with form 4.19 | |
31 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
31 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
21 May 2011 | AR01 |
Annual return made up to 21 May 2011 with full list of shareholders
Statement of capital on 2011-05-21
|
|
04 Mar 2011 | SH03 | Purchase of own shares. | |
29 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
17 Aug 2010 | AD01 | Registered office address changed from 6 Copthorne Road Felbridge East Grinstead West Sussex RH19 2NS on 17 August 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
28 Jul 2010 | CH01 | Director's details changed for Martin William Benetar on 1 October 2009 | |
31 Mar 2010 | AD01 | Registered office address changed from Metro Point Chalk Lane Cockfosters Hertfordshire EN4 9JQ on 31 March 2010 | |
31 Mar 2010 | TM02 | Termination of appointment of Andrew Cristin as a secretary | |
31 Mar 2010 | TM01 | Termination of appointment of Andrew Cristin as a director | |
31 Mar 2010 | TM01 | Termination of appointment of Roger Smith as a director | |
14 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 May 2009 | 363a | Return made up to 21/05/09; full list of members | |
22 May 2009 | 353 | Location of register of members |