Advanced company searchLink opens in new window

VIVID MARKETING LIMITED

Company number 06640281

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)
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