Advanced company searchLink opens in new window

MARKETING MATTERS (HOLDINGS) LIMITED

Company number 06242596

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)
17 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2013 AA Accounts for a small company made up to 29 February 2012
20 Dec 2012 AD01 Registered office address changed from Unit C Lower Ground Floor Acorn Business Park Ling Road Tower Park Poole Dorset BH12 4NZ on 20 December 2012
27 Jun 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
Statement of capital on 2012-06-27
  • GBP 5,643
03 May 2012 AP01 Appointment of Ms Tina Davis as a director on 30 April 2012
03 May 2012 TM01 Termination of appointment of Simon James Hedley Veale as a director on 30 April 2012
02 Dec 2011 AA Accounts for a small company made up to 28 February 2011
27 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
25 Nov 2010 AA Accounts for a small company made up to 28 February 2010
24 Jun 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
10 Dec 2009 AA Accounts for a small company made up to 28 February 2009
27 May 2009 363a Return made up to 10/05/09; full list of members
09 Apr 2009 288b Appointment Terminated Director desmond doyle
09 Apr 2009 288b Appointment Terminated Director robert sharpe
26 Mar 2009 288b Appointment Terminated Director george beverley
21 Dec 2008 AA Accounts for a small company made up to 29 February 2008
22 May 2008 363a Return made up to 10/05/08; full list of members
14 Sep 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Sep 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jul 2007 287 Registered office changed on 20/07/07 from: 4 brackley close bournemouth international airport, christchurch dorset BH23 6SE
20 Jul 2007 225 Accounting reference date shortened from 31/05/08 to 29/02/08
17 Jun 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jun 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities