- Company Overview for TEN OUT OF TEN MARKETING LIMITED (06822103)
- Filing history for TEN OUT OF TEN MARKETING LIMITED (06822103)
- People for TEN OUT OF TEN MARKETING LIMITED (06822103)
- Charges for TEN OUT OF TEN MARKETING LIMITED (06822103)
- More for TEN OUT OF TEN MARKETING LIMITED (06822103)
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) |
---|---|---|---|
02 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
22 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Mar 2011 | AR01 |
Annual return made up to 17 February 2011 with full list of shareholders
Statement of capital on 2011-03-28
|
|
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
12 Mar 2010 | CH04 | Secretary's details changed for Heatons Secretaries Limited on 1 October 2009 | |
20 May 2009 | 288b | Appointment Terminated Director james truscott | |
20 May 2009 | 288b | Appointment Terminated Director heatons directors LIMITED | |
20 May 2009 | 225 | Accounting reference date shortened from 28/02/2010 to 31/01/2010 | |
20 May 2009 | 287 | Registered office changed on 20/05/2009 from fifth floor, free trade exchange 37 peter street manchester greater manchester M2 5GB | |
16 May 2009 | 288a | Director appointed melanie mcnab | |
13 May 2009 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2009 | CERTNM | Company name changed hs 487 LIMITED\certificate issued on 27/04/09 | |
17 Feb 2009 | NEWINC | Incorporation |