- Company Overview for HEATH MARKETING LIMITED (06753889)
- Filing history for HEATH MARKETING LIMITED (06753889)
- People for HEATH MARKETING LIMITED (06753889)
- More for HEATH MARKETING LIMITED (06753889)
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) |
---|---|---|---|
12 Nov 2015 | AD01 | Registered office address changed from Jr House Main Avenue Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5UR to Jr House Main Avenue Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5UR on 12 November 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
15 Dec 2014 | AD01 | Registered office address changed from Jr House Main Avenue Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5UR Wales to Jr House Main Avenue Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5UR on 15 December 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from 1 Penlocks Quakers Yard Treharris Mid Glamorgan CF46 5BH to Jr House Main Avenue Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5UR on 15 December 2014 | |
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
09 Dec 2013 | CH01 | Director's details changed for Carmen Elizabeth Crocker on 2 November 2013 | |
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2012 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
20 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Mar 2010 | AD01 | Registered office address changed from Highdale House 7 Centre Court Main Avenue Treforest Ind Est Pontypridd CF37 5YR on 29 March 2010 | |
14 Dec 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
14 Dec 2009 | CH01 | Director's details changed for Carmen Elizabeth Crocker on 20 November 2009 | |
28 Jan 2009 | 225 | Accounting reference date extended from 30/11/2009 to 31/12/2009 | |
03 Dec 2008 | 288a | Secretary appointed theodore clement gray | |
03 Dec 2008 | 288a | Director appointed carmen elizabeth crocker | |
24 Nov 2008 | 288b | Appointment terminated director graham stephens | |
20 Nov 2008 | NEWINC | Incorporation |