- Company Overview for TAKE NOTICE MARKETING LIMITED (04639778)
- Filing history for TAKE NOTICE MARKETING LIMITED (04639778)
- People for TAKE NOTICE MARKETING LIMITED (04639778)
- Charges for TAKE NOTICE MARKETING LIMITED (04639778)
- Insolvency for TAKE NOTICE MARKETING LIMITED (04639778)
- More for TAKE NOTICE MARKETING LIMITED (04639778)
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 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2011 | |
08 Jun 2010 | AAMD | Amended total exemption small company accounts made up to 31 March 2009 | |
04 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
04 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2010 | AD01 | Registered office address changed from Unit a4, Draycott Business Park Cam Dursley Gloucestershire GL11 5DQ on 4 March 2010 | |
08 Feb 2010 | CH03 | Secretary's details changed for Mrs Catherine Mary Shannon on 7 February 2010 | |
08 Feb 2010 | CH03 | Secretary's details changed for Mrs Catherine Mary Shannon on 7 February 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Jun 2009 | 363a | Return made up to 17/01/09; full list of members | |
02 Jun 2009 | 288c | Director's Change of Particulars / david shannon / 01/06/2009 / Title was: , now: mr; HouseName/Number was: , now: rosebank; Street was: farne house, now: theescombe lane; Area was: star hill nailsworth, now: amberley; Post Code was: GL6 0NJ, now: GL5 5AZ; Country was: , now: uk | |
02 Jun 2009 | 288c | Director and Secretary's Change of Particulars / catherine shannon / 01/06/2009 / Title was: , now: mrs; HouseName/Number was: , now: rosebank; Street was: farne house, now: theescombe lane; Area was: star hill nailsworth, now: amberley; Post Code was: GL6 0NJ, now: GL5 5AZ; Country was: , now: uk | |
01 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
11 Feb 2008 | 363a | Return made up to 17/01/08; full list of members | |
29 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
05 Nov 2007 | 363s | Return made up to 17/01/07; full list of members | |
27 Mar 2007 | 88(2)R | Ad 28/02/06--------- £ si 14900@1=14900 £ ic 100/15000 | |
24 Mar 2007 | 123 | Nc inc already adjusted 20/01/06 | |
24 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
04 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
31 Jan 2006 | 363a | Return made up to 17/01/06; full list of members | |
29 Jul 2005 | 287 | Registered office changed on 29/07/05 from: unit 8 wroughton business park swindon road wroughton swindon wiltshire SN4 9BH |