THE USP MARKETING COMPANY LIMITED

03245796
THE BARN 173 CHURCH ROAD NORTHFIELD BIRMINGHAM B31 2LX

Documents

Documents
Date Category Description Pages
20 Aug 2024 gazette Gazette Notice Voluntary 1 Buy now
12 Aug 2024 dissolution Dissolution Application Strike Off Company 2 Buy now
25 Jun 2024 accounts Annual Accounts 2 Buy now
27 Nov 2023 officers Termination of appointment of secretary (John Gelling Ellis) 1 Buy now
26 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 accounts Annual Accounts 2 Buy now
16 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2022 accounts Annual Accounts 2 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 2 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2020 accounts Annual Accounts 2 Buy now
12 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 accounts Annual Accounts 2 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2018 accounts Annual Accounts 2 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2017 accounts Annual Accounts 5 Buy now
13 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2016 accounts Annual Accounts 1 Buy now
22 Sep 2015 annual-return Annual Return 4 Buy now
29 Jun 2015 accounts Annual Accounts 4 Buy now
22 Sep 2014 annual-return Annual Return 4 Buy now
27 Jun 2014 accounts Annual Accounts 4 Buy now
11 Sep 2013 annual-return Annual Return 4 Buy now
27 Jun 2013 accounts Annual Accounts 5 Buy now
18 Sep 2012 annual-return Annual Return 4 Buy now
18 Sep 2012 officers Change of particulars for director (Arthur William Henry Dawes) 2 Buy now
30 Jun 2012 accounts Annual Accounts 6 Buy now
26 Sep 2011 annual-return Annual Return 4 Buy now
26 Sep 2011 officers Change of particulars for director (Arthur William Henry Dawes) 2 Buy now
27 Jun 2011 accounts Annual Accounts 4 Buy now
28 Sep 2010 annual-return Annual Return 4 Buy now
28 Jun 2010 accounts Annual Accounts 5 Buy now
22 Sep 2009 annual-return Return made up to 04/09/09; full list of members 3 Buy now
25 Jun 2009 accounts Annual Accounts 5 Buy now
25 Sep 2008 annual-return Return made up to 04/09/08; full list of members 3 Buy now
27 Jun 2008 accounts Annual Accounts 5 Buy now
27 Sep 2007 annual-return Return made up to 04/09/07; full list of members 2 Buy now
27 Sep 2007 officers Director's particulars changed 1 Buy now
03 Jul 2007 accounts Annual Accounts 5 Buy now
18 Sep 2006 annual-return Return made up to 04/09/06; full list of members 2 Buy now
12 Sep 2006 address Registered office changed on 12/09/06 from: 59 selly wick road selly park birmingham west midlands B29 7JE 1 Buy now
26 Jun 2006 accounts Annual Accounts 5 Buy now
04 Oct 2005 annual-return Return made up to 04/09/05; full list of members 6 Buy now
05 Jul 2005 accounts Annual Accounts 4 Buy now
03 Dec 2004 officers New secretary appointed 2 Buy now
25 Nov 2004 officers Secretary resigned 1 Buy now
25 Nov 2004 address Registered office changed on 25/11/04 from: 8 wolverton road snitterfield stratford upon avon warwickshire CV37 0HB 1 Buy now
01 Oct 2004 annual-return Return made up to 04/09/04; full list of members 6 Buy now
05 Aug 2004 accounts Annual Accounts 7 Buy now
12 Sep 2003 annual-return Return made up to 04/09/03; full list of members 6 Buy now
05 Aug 2003 accounts Annual Accounts 4 Buy now
14 May 2003 address Registered office changed on 14/05/03 from: 2 witherford croft solihull west midlands B91 1TU 1 Buy now
03 Oct 2002 annual-return Return made up to 04/09/02; full list of members 6 Buy now
20 Dec 2001 accounts Annual Accounts 1 Buy now
21 Sep 2001 officers Secretary resigned 1 Buy now
11 Sep 2001 annual-return Return made up to 04/09/01; full list of members 6 Buy now
11 Sep 2001 officers New secretary appointed 2 Buy now
30 Jan 2001 accounts Annual Accounts 2 Buy now
07 Sep 2000 annual-return Return made up to 04/09/00; full list of members 6 Buy now
23 Dec 1999 address Registered office changed on 23/12/99 from: 52 high street henley in arden solihull west midlands B95 5AN 1 Buy now
25 Nov 1999 annual-return Return made up to 04/09/99; no change of members 4 Buy now
25 Nov 1999 accounts Annual Accounts 1 Buy now
25 Nov 1999 accounts Annual Accounts 1 Buy now
22 Sep 1998 annual-return Return made up to 04/09/98; no change of members 4 Buy now
02 Jan 1998 accounts Annual Accounts 1 Buy now
02 Jan 1998 resolution Resolution 1 Buy now
18 Dec 1997 annual-return Return made up to 04/09/97; full list of members 6 Buy now
26 Sep 1996 officers New secretary appointed 2 Buy now
23 Sep 1996 officers New director appointed 2 Buy now
16 Sep 1996 address Registered office changed on 16/09/96 from: somerset house temple street birmingham B2 5DN 1 Buy now
16 Sep 1996 capital Ad 04/09/96--------- £ si 1@1=1 £ ic 1/2 2 Buy now
16 Sep 1996 officers Director resigned 1 Buy now
16 Sep 1996 officers Secretary resigned 1 Buy now
04 Sep 1996 incorporation Incorporation Company 12 Buy now