THE MARKETING CLINIC LTD

03915430
13 STATION ROAD LONDON N3 2SB

Documents

Documents
Date Category Description Pages
16 Jul 2013 gazette Gazette Dissolved Compulsory 1 Buy now
02 Apr 2013 gazette Gazette Notice Compulsory 1 Buy now
30 Jan 2013 officers Appointment of corporate secretary (Ta Company Secretaries Limited) 2 Buy now
30 Jan 2013 officers Termination of appointment of secretary (Ra Company Secretaries Limited) 1 Buy now
16 Apr 2012 annual-return Annual Return 4 Buy now
03 Nov 2011 accounts Annual Accounts 4 Buy now
21 Feb 2011 officers Change of particulars for director (Derek Eldwood Roberts) 2 Buy now
18 Feb 2011 annual-return Annual Return 4 Buy now
07 Jan 2011 accounts Annual Accounts 6 Buy now
30 Jul 2010 officers Termination of appointment of director (Thornton Mustard) 2 Buy now
30 Jul 2010 officers Termination of appointment of secretary (Rethsadine Mustard) 2 Buy now
30 Jul 2010 officers Appointment of corporate secretary (Ra Company Secretaries Limited) 3 Buy now
30 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Mar 2010 officers Appointment of director (Derek Eldwood Roberts) 4 Buy now
25 Mar 2010 annual-return Annual Return 4 Buy now
25 Mar 2010 officers Change of particulars for director (Mr Thornton David Mustard) 2 Buy now
16 Jan 2010 accounts Annual Accounts 7 Buy now
16 Jun 2009 address Registered office changed on 16/06/2009 from vantage point woodwater park pynes hill exeter devon EX2 5FD 1 Buy now
20 Apr 2009 annual-return Return made up to 28/01/09; full list of members 3 Buy now
05 Feb 2009 accounts Annual Accounts 6 Buy now
20 Oct 2008 officers Secretary's Change of Particulars / rethsadine mustard / 08/10/2008 / Forename was: rethsadine, now: rethse; Middle Name/s was: , now: dine 1 Buy now
02 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
02 Sep 2008 address Registered office changed on 02/09/2008 from 36 southernhay east exeter devon EX1 1NX 1 Buy now
07 Feb 2008 annual-return Return made up to 28/01/08; full list of members 2 Buy now
14 Jan 2008 accounts Annual Accounts 5 Buy now
12 Feb 2007 annual-return Return made up to 28/01/07; full list of members 2 Buy now
02 Feb 2007 accounts Annual Accounts 5 Buy now
15 Feb 2006 annual-return Return made up to 28/01/06; full list of members 2 Buy now
04 Feb 2006 accounts Annual Accounts 5 Buy now
16 Mar 2005 annual-return Return made up to 28/01/05; full list of members 6 Buy now
04 Feb 2005 accounts Annual Accounts 5 Buy now
23 Feb 2004 annual-return Return made up to 28/01/04; full list of members 7 Buy now
02 Feb 2004 accounts Annual Accounts 5 Buy now
02 Feb 2004 officers New secretary appointed 2 Buy now
02 Feb 2004 officers Secretary resigned 1 Buy now
24 Jul 2003 officers Director resigned 1 Buy now
11 May 2003 accounts Accounting reference date extended from 31/01/03 to 31/03/03 1 Buy now
13 Feb 2003 annual-return Return made up to 28/01/03; full list of members 7 Buy now
27 Nov 2002 accounts Annual Accounts 2 Buy now
12 Nov 2002 address Registered office changed on 12/11/02 from: ridge grove russell street tavistock devon PL19 8BE 1 Buy now
06 Mar 2002 annual-return Return made up to 28/01/02; full list of members 6 Buy now
24 Dec 2001 capital Ad 29/11/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
06 Dec 2001 incorporation Memorandum Articles 11 Buy now
06 Dec 2001 resolution Resolution 1 Buy now
27 Nov 2001 change-of-name Certificate Change Of Name Company 2 Buy now
26 Sep 2001 accounts Annual Accounts 4 Buy now
21 Feb 2001 annual-return Return made up to 28/01/01; full list of members 6 Buy now
28 Feb 2000 officers New director appointed 2 Buy now
15 Feb 2000 officers Secretary resigned 1 Buy now
15 Feb 2000 officers Director resigned 1 Buy now
15 Feb 2000 officers New secretary appointed;new director appointed 2 Buy now
28 Jan 2000 incorporation Incorporation Company 15 Buy now