- Company Overview for VIVID MARKETING LIMITED (06640281)
- Filing history for VIVID MARKETING LIMITED (06640281)
- People for VIVID MARKETING LIMITED (06640281)
- More for VIVID MARKETING LIMITED (06640281)
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) |
---|---|---|---|
05 Oct 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2010 | DS01 | Application to strike the company off the register | |
14 Nov 2009 | CH04 | Secretary's details changed for Rda Co Secs Limited on 13 November 2009 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
29 Jul 2009 | 363a | Return made up to 08/07/09; full list of members | |
16 Dec 2008 | 288c | Director's Change of Particulars / jonathan fremaux / 16/12/2008 / HouseName/Number was: 104, now: 1; Street was: park grove, now: norfolk drive; Post Town was: hull, now: chelmsford; Region was: , now: essex; Post Code was: HU5 2SU, now: CM1 4AG | |
08 Dec 2008 | 288c | Secretary's Change of Particulars / rda co secs LIMITED / 31/10/2008 / Nationality was: , now: other; HouseName/Number was: yorkshire bank chambers, now: peartree house; Street was: market square, now: bolham lane; Post Code was: DN22 6DQ, now: DN22 6SU | |
15 Jul 2008 | 225 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 | |
08 Jul 2008 | NEWINC | Incorporation |