MARKETING UNLEASHED LIMITED

5 Paek Road 5 Paek Road, West Byfleet, KT14 6SD, Surrey
StatusDISSOLVED
Company No.05999411
CategoryPrivate Limited Company
Incorporated15 Nov 2006
Age17 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution02 Oct 2014
Years9 years, 8 months, 14 days

SUMMARY

MARKETING UNLEASHED LIMITED is an dissolved private limited company with number 05999411. It was incorporated 17 years, 7 months, 1 day ago, on 15 November 2006 and it was dissolved 9 years, 8 months, 14 days ago, on 02 October 2014. The company address is 5 Paek Road 5 Paek Road, West Byfleet, KT14 6SD, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 02 Oct 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Address

Type: AD01

Old address: Woods Mill House Shoreham Road Henfield West Sussex BN5 9SD United Kingdom

Change date: 2013-11-12

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Nov 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 11 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Nov 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-01

Officer name: Christopher James Dugald Maccoll

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-01

Officer name: Richard Church

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2011

Action Date: 14 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-14

Old address: 7 Garrick Street London WC2E 9AR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2009

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-11

Officer name: Mr David Samuel Peter Firth

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Church

Change date: 2009-12-11

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher James Dugald Maccoll

Change date: 2009-12-11

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed richard charles quenby church

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed christopher james dugald maccoll

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david wilson

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2007 to 31/03/2008

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 09/11/07 from: c/o peachey & co LLP 95 aldwych london WC2B 4JF

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 09/10/07--------- £ si 465000@1=465000 £ ic 500000/965000

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/09/07--------- £ si 250000@1=250000 £ ic 250000/500000

Documents

View document PDF

Resolution

Date: 24 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/04/07--------- £ si 249999@1=249999 £ ic 1/250000

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/04/07

Documents

View document PDF

Resolution

Date: 17 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GIL AGENCIES LIMITED

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:08354251
Status:ACTIVE
Category:Private Limited Company

GLOBAL BROKERAGE LTD

SHAH HOUSE,BRADFORD,BD3 9AB

Number:10859433
Status:ACTIVE
Category:Private Limited Company

MCFARLAND ACCOUNTANTS LIMITED

2 CASTLE PLACE,OMAGH,BT78 5ER

Number:NI630435
Status:ACTIVE
Category:Private Limited Company

MMARM LIMITED

10 QUEENSBURY CHASE,DERBY,DE23 3UD

Number:09806194
Status:ACTIVE
Category:Private Limited Company

QDOS BUSINESS SERVICES LIMITED

THE QUEST,KNARESBOROUGH,HG5 8DZ

Number:04612596
Status:ACTIVE
Category:Private Limited Company

REO1 LTD

CRAVEN HOUSE,LONDON,W5 2BS

Number:11558903
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source