Advanced company searchLink opens in new window

THE MISSION MARKETING HOLDINGS LIMITED

Company number 04474711

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)
22 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2010 DS01 Application to strike the company off the register
09 Nov 2010 TM01 Termination of appointment of Giles Lee as a director
08 Nov 2010 AA Total exemption small company accounts made up to 31 October 2010
08 Nov 2010 AA01 Previous accounting period shortened from 31 December 2010 to 31 October 2010
01 Nov 2010 SH19 Statement of capital on 1 November 2010
  • GBP 1.00
01 Nov 2010 CAP-SS Solvency Statement dated 22/10/10
01 Nov 2010 SH20 Statement by Directors
01 Nov 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 22/10/2010
06 Oct 2010 AP03 Appointment of Mr Jerram Shurville as a secretary
06 Oct 2010 TM02 Termination of appointment of Capita Company Secretarial Services Limited as a secretary
05 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Jul 2010 AP01 Appointment of Giles Derek Lee as a director
19 Jul 2010 TM01 Termination of appointment of Brian Child as a director
07 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
07 Jul 2010 CH04 Secretary's details changed for Capita Company Secretarial Services Limited on 1 October 2009
16 Apr 2010 AP01 Appointment of Brian Michael Child as a director
15 Apr 2010 TM01 Termination of appointment of Iain Ferguson as a director
15 Apr 2010 TM01 Termination of appointment of Timothy Alderson as a director
06 Jan 2010 AD02 Register inspection address has been changed from 17-19 Rochester Row London SW1P 0QT
02 Nov 2009 AD01 Registered office address changed from Garden House 57-59 Long Acre London WC2E 9JL on 2 November 2009
15 Oct 2009 AD03 Register(s) moved to registered inspection location
15 Oct 2009 AD02 Register inspection address has been changed
01 Sep 2009 AA Accounts made up to 31 December 2008