- Company Overview for INGENIOUS MARKETING LIMITED (06750571)
- Filing history for INGENIOUS MARKETING LIMITED (06750571)
- People for INGENIOUS MARKETING LIMITED (06750571)
- Insolvency for INGENIOUS MARKETING LIMITED (06750571)
- More for INGENIOUS MARKETING LIMITED (06750571)
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 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 22 September 2013 | |
30 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 22 September 2012 | |
06 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
06 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
14 Sep 2011 | AD01 | Registered office address changed from Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HN United Kingdom on 14 September 2011 | |
27 May 2011 | AD01 | Registered office address changed from 10 Barnstaple Close Southend-on-Sea SS1 3PD on 27 May 2011 | |
07 Feb 2011 | AP01 | Appointment of Ms Susan Ann Wood as a director | |
07 Feb 2011 | AP01 | Appointment of Mr Martyn Peter Austin as a director | |
18 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 9 December 2010
|
|
06 Dec 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
11 Jan 2010 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
07 Dec 2009 | AA | Accounts for a dormant company made up to 30 November 2009 | |
17 Nov 2008 | NEWINC | Incorporation |