ENGAGE MARKETING (CONSULTANCY) LIMITED
Status | DISSOLVED |
Company No. | 05682059 |
Category | Private Limited Company |
Incorporated | 20 Jan 2006 |
Age | 18 years, 4 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 09 Sep 2014 |
Years | 9 years, 8 months, 20 days |
SUMMARY
ENGAGE MARKETING (CONSULTANCY) LIMITED is an dissolved private limited company with number 05682059. It was incorporated 18 years, 4 months, 9 days ago, on 20 January 2006 and it was dissolved 9 years, 8 months, 20 days ago, on 09 September 2014. The company address is C/O Accountant, Field Cottage C/O Accountant, Field Cottage, Robertsbridge, TN32 5UY, East Sussex.
Company Fillings
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Change person secretary company with change date
Date: 14 Feb 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-01
Officer name: Evelyn Sarah Alexander
Documents
Change person director company with change date
Date: 14 Feb 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-01
Officer name: Mr David Samuel Alexander
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Change person secretary company with change date
Date: 04 Mar 2011
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-06
Officer name: Evelyn Sarah Alexander
Documents
Change person director company with change date
Date: 04 Mar 2011
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Samuel Alexander
Change date: 2010-04-06
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 20 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-20
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-10
Officer name: Mr David Samuel Alexander
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/09; full list of members
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / evelyn alexander / 17/03/2008
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david alexander / 17/03/2008
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/08; full list of members
Documents
Legacy
Date: 04 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 04/10/07 from: field cottage bodium east sussex TN32 5UY
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/07; full list of members
Documents
Legacy
Date: 14 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/07 to 31/03/07
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CHESHIRE LANGUAGE ACADEMY LIMITED
65-67 BEWSEY STREET,WARRINGTON,WA2 7QJ
Number: | 08069305 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYAL MEWS,CHELTENHAM,GL50 3PQ
Number: | 08208821 |
Status: | ACTIVE |
Category: | Private Limited Company |
47A WINCHCOMBE ROAD,EVESHAM,WR11 7UZ
Number: | 09908661 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST CLOSE FARM,HULL,HU11 4UZ
Number: | 05445620 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIMERICK WORKS LIMERICK ROAD,REDCAR & CLEVELAND,TS10 5JU
Number: | 08157942 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 COLUMBA ROAD,INVERNESS,IV3 5HQ
Number: | SC423510 |
Status: | ACTIVE |
Category: | Private Limited Company |