- Company Overview for INTERNET MARKETING SPECIALISTS LIMITED (07674548)
- Filing history for INTERNET MARKETING SPECIALISTS LIMITED (07674548)
- People for INTERNET MARKETING SPECIALISTS LIMITED (07674548)
- Insolvency for INTERNET MARKETING SPECIALISTS LIMITED (07674548)
- More for INTERNET MARKETING SPECIALISTS LIMITED (07674548)
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 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2015 | L64.04 | Dissolution deferment | |
21 Dec 2015 | L64.07 | Completion of winding up | |
28 Oct 2014 | COCOMP | Order of court to wind up | |
04 Aug 2014 | AD01 | Registered office address changed from 53 Fountain Street Manchester Greater Manchester M2 2AN to 7 Fieldhead Way Upper Newbold Chesterfield Derbyshire S41 8BE on 4 August 2014 | |
27 May 2014 | CERTNM |
Company name changed ba insolvency LTD\certificate issued on 27/05/14
|
|
27 May 2014 | CONNOT | Change of name notice | |
15 May 2014 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 no member list
Statement of capital on 2013-10-18
|
|
04 Jun 2013 | TM02 | Termination of appointment of Michael Cookson as a secretary | |
04 Jun 2013 | TM01 | Termination of appointment of Michael Cookson as a director | |
04 Jun 2013 | AP03 | Appointment of Jonathan William Tinkler as a secretary | |
04 Jun 2013 | AP01 | Appointment of Mr Jonathan William Tinkler as a director | |
26 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
14 Mar 2013 | AD01 | Registered office address changed from 79 Littlemoor Chesterfield Derbyshire S41 8QP on 14 March 2013 | |
18 Dec 2012 | AP01 | Appointment of Mr Michael David Cookson as a director | |
18 Dec 2012 | AP03 | Appointment of Michael David Cookson as a secretary | |
18 Dec 2012 | TM02 | Termination of appointment of a secretary | |
18 Dec 2012 | TM01 | Termination of appointment of Jonathan Tinkler as a director | |
18 Dec 2012 | AD01 | Registered office address changed from 7 Fieldhead Way Upper Newbold Chesterfield Derbyshire S41 8BE England on 18 December 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
20 Jun 2011 | NEWINC |
Incorporation
|