- Company Overview for MARKETING TEAM DIRECT LIMITED (04295148)
- Filing history for MARKETING TEAM DIRECT LIMITED (04295148)
- People for MARKETING TEAM DIRECT LIMITED (04295148)
- Charges for MARKETING TEAM DIRECT LIMITED (04295148)
- Insolvency for MARKETING TEAM DIRECT LIMITED (04295148)
- More for MARKETING TEAM DIRECT LIMITED (04295148)
| 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) |
|---|---|---|---|
| 11 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
| 11 Sep 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 04 May 2017 | LIQ MISC OC | Court order INSOLVENCY:re block transfer order | |
| 04 May 2017 | 600 | Appointment of a voluntary liquidator | |
| 30 Mar 2017 | LIQ MISC OC | Court order insolvency:court order re. Removal/replacement of liquidator | |
| 30 Mar 2017 | 4.70 |
Declaration of solvency
|
|
| 30 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
| 09 Mar 2017 | AD01 | Registered office address changed from 3 Beasly's Yard 126a High Street Uxbridge Middlesex UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 9 March 2017 | |
| 11 Apr 2016 | AD01 | Registered office address changed from Southill Barn Southill Business Park, Cornbury Park Charlbury Oxfordshire OX7 3EW to 3 Beasly's Yard 126a High Street Uxbridge Middlesex UB8 1JT on 11 April 2016 | |
| 08 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
| 08 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
| 08 Apr 2016 | 4.70 | Declaration of solvency | |
| 02 Nov 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
| 06 Aug 2015 | CH01 | Director's details changed for Mr Andrew John Jordan on 9 July 2015 | |
| 06 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
| 25 Sep 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
| 25 Sep 2014 | CH01 | Director's details changed for Mr Andrew John Jordan on 15 February 2014 | |
| 07 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
| 26 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
| 01 Aug 2013 | TM01 | Termination of appointment of David Fletcher as a director | |
| 03 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
| 06 Nov 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
| 02 Nov 2012 | AD01 | Registered office address changed from 2 Manor Barns Cornbury Park Finstock Oxon OX7 3DG on 2 November 2012 | |
| 30 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
| 10 Nov 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders |