SPG MARKETING SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 01244105 |
Category | Private Limited Company |
Incorporated | 12 Feb 1976 |
Age | 48 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 17 Sep 2013 |
Years | 10 years, 8 months, 17 days |
SUMMARY
SPG MARKETING SOLUTIONS LIMITED is an dissolved private limited company with number 01244105. It was incorporated 48 years, 3 months, 21 days ago, on 12 February 1976 and it was dissolved 10 years, 8 months, 17 days ago, on 17 September 2013. The company address is John Carpenter House John Carpenter House, London, EC4Y 0AN, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 17 Sep 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 May 2013
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 04 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Termination director company with name termination date
Date: 27 Feb 2012
Action Date: 27 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-02-27
Officer name: Stephen John Bradley
Documents
Legacy
Date: 24 Oct 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 24 Oct 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
Documents
Legacy
Date: 24 Oct 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Legacy
Date: 24 Oct 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
Documents
Legacy
Date: 24 Oct 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
Documents
Appoint person director company with name
Date: 09 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Bradley
Documents
Termination secretary company with name
Date: 08 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Marcus
Documents
Termination director company with name
Date: 08 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Marcus
Documents
Appoint person secretary company with name
Date: 08 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen John Bradley
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Change person director company with change date
Date: 05 Aug 2011
Action Date: 31 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon John Pyper
Change date: 2011-07-31
Documents
Change person director company with change date
Date: 05 Aug 2011
Action Date: 31 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-31
Officer name: Mr Michael Thomas Danson
Documents
Accounts with accounts type dormant
Date: 19 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 01 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Appoint person secretary company with name
Date: 16 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert Marcus
Documents
Appoint person director company with name
Date: 15 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert John Marcus
Documents
Termination secretary company with name
Date: 15 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kenneth Appiah
Documents
Termination director company with name
Date: 15 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Appiah
Documents
Accounts with accounts type dormant
Date: 24 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/09; full list of members
Documents
Legacy
Date: 23 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 23/09/2009 from 55 north wharf road london W2 1LA
Documents
Accounts with made up date
Date: 17 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed simon john pyper
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed michael danson
Documents
Legacy
Date: 11 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director keith sadler
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/07; full list of members
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/06; full list of members
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 30 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/05; full list of members
Documents
Legacy
Date: 12 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 08 Dec 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed debrett's LIMITED\certificate issued on 08/12/04
Documents
Legacy
Date: 10 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/04; no change of members
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/03; full list of members
Documents
Accounts with accounts type full
Date: 12 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Certificate change of name company
Date: 17 Mar 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed debrett's peerage LIMITED\certificate issued on 17/03/03
Documents
Accounts with accounts type full
Date: 08 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 09 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/02; full list of members
Documents
Accounts with accounts type full
Date: 04 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/01; full list of members
Documents
Legacy
Date: 10 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 05 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 05/06/00 from: garfield house 86-88 edgware road london W2 2YW
Documents
Accounts with accounts type full
Date: 03 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 20 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/99; full list of members
Documents
Legacy
Date: 03 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/98; full list of members
Documents
Accounts with accounts type full
Date: 11 Aug 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 15 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/97; full list of members
Documents
Accounts with accounts type full
Date: 14 Oct 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 02 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 09 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 09 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/96; full list of members
Documents
Legacy
Date: 01 Nov 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 18 Dec 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 18 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/95; no change of members
Documents
Legacy
Date: 08 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 Dec 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 10 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/94; no change of members
Documents
Legacy
Date: 10 Dec 1994
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 11 Aug 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Aug 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 07 Dec 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Some Companies
BLUE PRINT MANAGEMENT SERVICES LIMITED
UNITS 7-8 LOVETT ROAD, HAMPTON LOVETT INDUSTRIAL ESTATE,,DROITWICH,WR9 0QG
Number: | 03099094 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 07693337 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORAM CHILDREN'S LEGAL CENTRE LIMITED
RIVERSIDE OFFICE CENTRE CENTURY HOUSE NORTH,COLCHESTER,CO1 1RE
Number: | 01520787 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
9 PATTERTON DRIVE,GLASGOW,G78 2NN
Number: | SC573288 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAT SHARKEY ENGINEERING LIMITED
DEB HOUSE 19 MIDDLEWOODS WAY,CARLTON BARNSLEY,S71 3HR
Number: | 03846885 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARNS FARM,TELFORD,TF6 6QX
Number: | 10658763 |
Status: | ACTIVE |
Category: | Private Limited Company |