Advanced company searchLink opens in new window

MARKETING UNLEASHED LIMITED

Company number 05999411

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)
02 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2014 4.71 Return of final meeting in a members' voluntary winding up
12 Nov 2013 AD01 Registered office address changed from Woods Mill House Shoreham Road Henfield West Sussex BN5 9SD United Kingdom on 12 November 2013
11 Nov 2013 4.70 Declaration of solvency
11 Nov 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
11 Nov 2013 600 Appointment of a voluntary liquidator
13 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
Statement of capital on 2012-12-06
  • GBP 1,079,272
06 Dec 2012 CH01 Director's details changed for Christopher James Dugald Maccoll on 1 April 2012
06 Dec 2012 CH01 Director's details changed for Richard Church on 1 April 2012
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Dec 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
14 Oct 2011 AD01 Registered office address changed from 7 Garrick Street London WC2E 9AR on 14 October 2011
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
06 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
18 Dec 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Mr David Samuel Peter Firth on 11 December 2009
18 Dec 2009 CH01 Director's details changed for Richard Church on 11 December 2009
18 Dec 2009 CH01 Director's details changed for Christopher James Dugald Maccoll on 11 December 2009
30 Jan 2009 363a Return made up to 15/11/08; full list of members
07 Nov 2008 AA Total exemption full accounts made up to 31 March 2008
06 Aug 2008 288a Director appointed richard charles quenby church
06 Aug 2008 288a Director appointed christopher james dugald maccoll