Advanced company searchLink opens in new window

MARKETING DIRECT SERVICES LTD

Company number 07025459

Filter by category

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)
27 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
26 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
22 Sep 2016 AP01 Appointment of Mr William Joseph Graham as a director on 25 August 2016
21 Sep 2016 TM01 Termination of appointment of Joseph Henry Lawson as a director on 25 August 2016
24 Nov 2015 AA Accounts for a dormant company made up to 30 September 2015
03 Nov 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
23 Jun 2015 AD01 Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG to 3rd Floor 207 Regent Street London W1B 3HH on 23 June 2015
09 Oct 2014 AA Accounts for a dormant company made up to 30 September 2014
09 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
30 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
07 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
09 Oct 2012 AA Accounts for a dormant company made up to 30 September 2012
09 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
20 Oct 2011 AA Accounts for a dormant company made up to 30 September 2011
14 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
08 Dec 2010 AA Accounts for a dormant company made up to 30 September 2010
26 Oct 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
25 Oct 2010 CH01 Director's details changed for Joseph Henry Lawson on 18 September 2010
25 Jun 2010 AD01 Registered office address changed from the Annexe Ivy House 35 High Street Bushey Herts WD23 1BD United Kingdom on 25 June 2010
21 Sep 2009 NEWINC Incorporation