Advanced company searchLink opens in new window

ACT MARKETING LIMITED

Company number 03873339

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2010 DS01 Application to strike the company off the register
31 Dec 2009 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH on 31 December 2009
27 Nov 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
Statement of capital on 2009-11-27
  • GBP 2
27 Nov 2009 AD03 Register(s) moved to registered inspection location
27 Nov 2009 AD02 Register inspection address has been changed
27 Nov 2009 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
11 Nov 2009 CH01 Director's details changed for Miss Zoe Mcalister on 1 October 2009
13 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Aug 2009 288c Director's Change of Particulars / zoe mcalister / 03/08/2009 / HouseName/Number was: 66A, now: 6; Street was: waverley crescent, now: swan court swan lane; Post Code was: SS11 7LW, now: SS11 7DL; Country was: , now: united kingdom
24 Nov 2008 363a Return made up to 03/11/08; full list of members
20 Nov 2008 288c Director's Change of Particulars / zoe mcalister / 18/11/2008 / HouseName/Number was: 14, now: 66A; Street was: longfield road, now: waverley crescent; Post Code was: SS11 8PU, now: SS11 7LW; Country was: united kingdom, now:
24 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
28 Aug 2008 288c Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB
26 Mar 2008 288c Director's Change of Particulars / zoe mcalister / 25/03/2008 / HouseName/Number was: , now: 14; Street was: 321 barnard road, now: longfield road; Post Town was: chelmsford, now: wickford; Post Code was: CM2 8RU, now: SS11 8PU; Country was: , now: united kingdom
07 Nov 2007 363a Return made up to 03/11/07; full list of members
07 Nov 2007 190 Location of debenture register
07 Nov 2007 353 Location of register of members
24 Sep 2007 288c Director's particulars changed
19 Jul 2007 287 Registered office changed on 19/07/07 from: 37 cunningham drive wickford essex SS12 9PF
12 Jun 2007 288c Director's particulars changed
23 Feb 2007 AA Total exemption full accounts made up to 31 December 2006
17 Feb 2007 288b Director resigned
24 Nov 2006 363s Return made up to 03/11/06; full list of members