THE SANCTUARY MARKETING LIMITED

02975499
MANCHESTER BUSINESS PARK 3500 AVIATOR WAY MANCHESTER M22 5TG

Documents

Documents
Date Category Description Pages
07 Jun 2016 gazette Gazette Dissolved Voluntary 1 Buy now
22 Mar 2016 gazette Gazette Notice Voluntary 1 Buy now
15 Mar 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Sep 2015 annual-return Annual Return 6 Buy now
10 Mar 2015 accounts Annual Accounts 1 Buy now
09 Sep 2014 annual-return Annual Return 6 Buy now
08 Sep 2014 address Move Registers To Sail Company With New Address 1 Buy now
08 Sep 2014 address Change Sail Address Company With New Address 1 Buy now
25 Feb 2014 accounts Annual Accounts 1 Buy now
04 Sep 2013 annual-return Annual Return 4 Buy now
05 Mar 2013 accounts Annual Accounts 1 Buy now
16 Oct 2012 annual-return Annual Return 4 Buy now
02 Mar 2012 accounts Annual Accounts 1 Buy now
19 Oct 2011 officers Change of particulars for director (Mr Brandon Howard Leigh) 2 Buy now
19 Oct 2011 officers Change of particulars for secretary (Mr Martyn John Campbell) 1 Buy now
02 Sep 2011 annual-return Annual Return 4 Buy now
26 May 2011 officers Appointment of director (Mr Jon Lang) 2 Buy now
26 May 2011 officers Termination of appointment of director (Ann Murray) 1 Buy now
28 Feb 2011 accounts Annual Accounts 1 Buy now
10 Sep 2010 annual-return Annual Return 5 Buy now
28 May 2010 officers Appointment of director (Mrs Ann Murray) 2 Buy now
28 May 2010 officers Termination of appointment of director (Christopher How) 1 Buy now
20 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Feb 2010 accounts Annual Accounts 1 Buy now
28 Jan 2010 officers Termination of appointment of director (Helena Sampson) 1 Buy now
03 Sep 2009 annual-return Return made up to 31/08/09; full list of members 4 Buy now
10 Mar 2009 officers Director appointed mrs helena sampson 1 Buy now
09 Mar 2009 officers Appointment terminated director alice avis 1 Buy now
06 Mar 2009 accounts Annual Accounts 1 Buy now
16 Sep 2008 annual-return Return made up to 31/08/08; full list of members 4 Buy now
07 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
07 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
12 Mar 2008 officers Secretary appointed mr martyn campbell 1 Buy now
12 Mar 2008 officers Appointment terminated director colin grimsdell 1 Buy now
12 Mar 2008 officers Appointment terminated secretary colin grimsdell 1 Buy now
28 Feb 2008 accounts Annual Accounts 1 Buy now
04 Feb 2008 accounts Accounting reference date shortened from 31/08/08 to 31/05/08 1 Buy now
04 Feb 2008 address Registered office changed on 04/02/08 from: sanctuary house swallowdale lane hemel hempstead industrial est hemel hempstead hertfordshire HP2 7EA 1 Buy now
04 Feb 2008 officers New director appointed 2 Buy now
04 Feb 2008 officers New director appointed 3 Buy now
04 Feb 2008 officers Director resigned 1 Buy now
28 Sep 2007 annual-return Return made up to 31/08/07; full list of members 3 Buy now
05 Jul 2007 accounts Annual Accounts 1 Buy now
27 Sep 2006 annual-return Return made up to 31/08/06; full list of members 3 Buy now
01 Aug 2006 accounts Annual Accounts 1 Buy now
19 Oct 2005 officers New secretary appointed;new director appointed 5 Buy now
19 Oct 2005 officers Secretary resigned 1 Buy now
13 Oct 2005 annual-return Return made up to 31/08/05; full list of members 7 Buy now
22 Jul 2005 officers Director resigned 1 Buy now
01 Jul 2005 officers New director appointed 2 Buy now
01 Jul 2005 officers New secretary appointed;new director appointed 3 Buy now
01 Jul 2005 officers Secretary resigned;director resigned 1 Buy now
06 Apr 2005 accounts Annual Accounts 1 Buy now
09 Sep 2004 annual-return Return made up to 31/08/04; full list of members 7 Buy now
01 Jul 2004 accounts Annual Accounts 1 Buy now
08 Sep 2003 annual-return Return made up to 31/08/03; full list of members 7 Buy now
20 Jun 2003 accounts Annual Accounts 1 Buy now
16 Oct 2002 officers Director resigned 1 Buy now
06 Sep 2002 annual-return Return made up to 31/08/02; full list of members 7 Buy now
04 Jul 2002 accounts Annual Accounts 1 Buy now
06 Sep 2001 address Location of register of members 1 Buy now
06 Sep 2001 officers Director's particulars changed 1 Buy now
06 Sep 2001 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Sep 2001 annual-return Return made up to 31/08/01; full list of members 7 Buy now
13 Feb 2001 accounts Annual Accounts 1 Buy now
04 Sep 2000 annual-return Return made up to 31/08/00; full list of members 6 Buy now
04 Jul 2000 accounts Annual Accounts 1 Buy now
22 Jun 2000 accounts Accounting reference date shortened from 31/12/99 to 31/08/99 1 Buy now
22 May 2000 officers Director resigned 1 Buy now
10 Dec 1999 annual-return Return made up to 06/10/99; full list of members 9 Buy now
25 Nov 1999 address Registered office changed on 25/11/99 from: 11-12 floral street london WC2E 9DH 1 Buy now
25 Nov 1999 officers Director's particulars changed 1 Buy now
09 Nov 1999 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Nov 1999 accounts Annual Accounts 1 Buy now
08 Nov 1999 dissolution Withdrawal of application for striking off 1 Buy now
17 Aug 1999 gazette Gazette Notice Voluntary 1 Buy now
06 Jul 1999 dissolution Application for striking-off 1 Buy now
27 Apr 1999 officers New director appointed 2 Buy now
23 Feb 1999 officers New director appointed 2 Buy now
21 Feb 1999 officers New director appointed 3 Buy now
16 Feb 1999 officers New director appointed 3 Buy now
16 Feb 1999 officers Director resigned 1 Buy now
16 Feb 1999 officers Secretary's particulars changed 1 Buy now
03 Nov 1998 accounts Annual Accounts 4 Buy now
19 Oct 1998 annual-return Return made up to 06/10/98; full list of members 8 Buy now
27 Jan 1998 annual-return Return made up to 06/10/97; full list of members 6 Buy now
18 Nov 1997 resolution Resolution 1 Buy now
02 Nov 1997 accounts Annual Accounts 10 Buy now
19 Dec 1996 annual-return Return made up to 06/10/96; no change of members 4 Buy now
29 Nov 1996 mortgage Particulars of mortgage/charge 3 Buy now
01 Nov 1996 accounts Annual Accounts 12 Buy now
19 Jun 1996 officers New secretary appointed 2 Buy now
19 Jun 1996 officers Secretary resigned 1 Buy now
24 Nov 1995 mortgage Particulars of mortgage/charge 4 Buy now
22 Nov 1995 capital Declaration of assistance for shares acquisition 10 Buy now
22 Nov 1995 officers New director appointed 2 Buy now
22 Nov 1995 officers Director resigned;new director appointed 2 Buy now
30 Oct 1995 officers Director resigned 2 Buy now
30 Oct 1995 annual-return Return made up to 06/10/95; full list of members 8 Buy now
01 Jan 1995 historical Selection Of Documents Registered Before January 1995 37 Buy now