- Company Overview for MARKED CONSULTING LIMITED (07238306)
- Filing history for MARKED CONSULTING LIMITED (07238306)
- People for MARKED CONSULTING LIMITED (07238306)
- More for MARKED CONSULTING LIMITED (07238306)
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 Sep 2012 | AD01 | Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6FE England on 12 September 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
13 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
15 Dec 2011 | TM02 | Termination of appointment of Astrid Forster as a secretary | |
30 Nov 2011 | AD01 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 30 November 2011 | |
22 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
13 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 16 May 2011
|
|
07 Jun 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
18 May 2011 | CERTNM |
Company name changed lively echo LIMITED\certificate issued on 18/05/11
|
|
18 May 2011 | CONNOT | Change of name notice | |
16 May 2011 | TM01 | Termination of appointment of Elizabeth Logan as a director | |
16 May 2011 | AP01 | Appointment of Mr Christopher Jonathon Lunn as a director | |
29 Apr 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 | |
29 Apr 2010 | NEWINC |
Incorporation
|