- Company Overview for THURSTON MARKETING COMMUNICATIONS LIMITED (02715801)
- Filing history for THURSTON MARKETING COMMUNICATIONS LIMITED (02715801)
- People for THURSTON MARKETING COMMUNICATIONS LIMITED (02715801)
- More for THURSTON MARKETING COMMUNICATIONS LIMITED (02715801)
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) |
---|---|---|---|
17 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2011 | DS01 | Application to strike the company off the register | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Apr 2011 | AR01 |
Annual return made up to 22 March 2011 with full list of shareholders
Statement of capital on 2011-04-07
|
|
07 Apr 2011 | CH03 | Secretary's details changed for Ms Julia Katrine Rivington on 1 January 2011 | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Apr 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Michael Adrian Thurston Rivington on 1 October 2009 | |
09 Apr 2010 | CH03 | Secretary's details changed for Julia Katrine Rivington on 1 October 2009 | |
27 Oct 2009 | AD01 | Registered office address changed from The Cobblers Standard Road Wells-Next-the-Sea Norfolk NR23 1JU United Kingdom on 27 October 2009 | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Jul 2009 | 225 | Accounting reference date extended from 30/09/2008 to 31/03/2009 | |
27 May 2009 | 363a | Return made up to 22/03/09; no change of members | |
27 May 2009 | 288c | Secretary's Change of Particulars / julia rivington / 23/05/2009 / HouseName/Number was: , now: loose hall; Street was: the old barn, now: hitcham; Area was: shelley, now: ; Post Town was: ipswich, now: stowmarket; Post Code was: IP7 5RG, now: IP7 7LY | |
27 May 2009 | 288c | Director's Change of Particulars / michael rivington / 23/05/2009 / Occupation was: marketing consultant, now: company director | |
05 May 2009 | 287 | Registered office changed on 05/05/2009 from croft house great finborough stowmarket suffolk IP14 3BG | |
11 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
04 Apr 2008 | 363a | Return made up to 22/03/08; full list of members | |
17 Apr 2007 | 363a | Return made up to 15/04/07; full list of members | |
18 Jan 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
13 Jun 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
18 Apr 2006 | 363a | Return made up to 15/04/06; full list of members | |
18 Apr 2006 | 288c | Director's particulars changed | |
07 Mar 2006 | 287 | Registered office changed on 07/03/06 from: the well house buggs lane brettenham suffolk IP7 7PD |