- Company Overview for ADVERTMARK LTD (06922451)
- Filing history for ADVERTMARK LTD (06922451)
- People for ADVERTMARK LTD (06922451)
- Charges for ADVERTMARK LTD (06922451)
- Insolvency for ADVERTMARK LTD (06922451)
- More for ADVERTMARK LTD (06922451)
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) |
---|---|---|---|
26 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 May 2016 | L64.07 | Completion of winding up | |
30 Sep 2015 | COCOMP | Order of court to wind up | |
20 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
20 Jul 2015 | CERTNM |
Company name changed the best of slough LTD\certificate issued on 20/07/15
|
|
19 Jul 2015 | TM01 | Termination of appointment of Kanchan Kumar Mitra as a director on 17 July 2015 | |
19 Jul 2015 | TM01 | Termination of appointment of Ayan Kumar Mitra as a director on 17 July 2015 | |
19 Jul 2015 | AP01 | Appointment of Ms Brenda Lucila Villarreal as a director on 17 July 2015 | |
19 Jul 2015 | AD01 | Registered office address changed from 17 Grasholm Way Slough Berkshire SL3 8WE to 83 Ducie Street Manchester M1 2JQ on 19 July 2015 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | AD01 | Registered office address changed from 18-24 Stoke Road Slough Berkshire SL2 5AG to 17 Grasholm Way Slough Berkshire SL3 8WE on 28 August 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 2 June 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
13 Sep 2013 | CH01 | Director's details changed for Mr Kanchan Kumar Mitra on 12 September 2013 | |
13 Sep 2013 | CH01 | Director's details changed for Mr Ayan Kumar Mitra on 12 September 2013 | |
13 Sep 2013 | AD01 | Registered office address changed from 17 Grasholm Way Slough Berkshire SL3 8WE United Kingdom on 13 September 2013 | |
17 Jun 2013 | MR01 | Registration of charge 069224510001 | |
31 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
27 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for Mr Ayan Kumar Mitra on 2 October 2009 |