- Company Overview for MARKETING METHODS LIMITED (07672942)
- Filing history for MARKETING METHODS LIMITED (07672942)
- People for MARKETING METHODS LIMITED (07672942)
- More for MARKETING METHODS LIMITED (07672942)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2021 | DS01 | Application to strike the company off the register | |
17 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 16 June 2019 with updates | |
05 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
08 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
22 Mar 2017 | CH01 | Director's details changed for Mrs Sarah Jane Thompson-Yates on 6 April 2016 | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Mar 2017 | AD01 | Registered office address changed from C/O Peter Hearne Associates Ltd 2 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE to Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD on 21 March 2017 | |
28 Jul 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
17 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
17 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
11 Mar 2014 | AD01 | Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD United Kingdom on 11 March 2014 | |
11 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
14 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
18 Jul 2011 | AD01 | Registered office address changed from 19 Cherry Orchard Lichfield Staffordshire WS14 9AN England on 18 July 2011 |