ONE WAY MARKETING LIMITED

04913232
PEARTREE HOUSE BOLHAM LANE RETFORD NOTTS DN22 6SU

Documents

Documents
Date Category Description Pages
06 Jun 2017 gazette Gazette Dissolved Voluntary 1 Buy now
17 Oct 2015 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
08 Sep 2015 gazette Gazette Notice Voluntary 1 Buy now
20 Feb 2015 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
20 Jan 2015 gazette Gazette Notice Voluntary 1 Buy now
08 Jan 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
07 Apr 2014 officers Change of particulars for director (Ogo Chukwu Ekweozor) 2 Buy now
10 Oct 2013 annual-return Annual Return 3 Buy now
25 Sep 2013 accounts Annual Accounts 5 Buy now
21 May 2013 officers Termination of appointment of secretary (Rda Co Secs Limited) 1 Buy now
22 Oct 2012 annual-return Annual Return 4 Buy now
06 Jun 2012 accounts Annual Accounts 5 Buy now
11 Nov 2011 officers Change of particulars for corporate secretary (Rda Co Secs Limited) 2 Buy now
24 Oct 2011 annual-return Annual Return 4 Buy now
23 Sep 2011 accounts Annual Accounts 5 Buy now
26 Oct 2010 annual-return Annual Return 4 Buy now
16 Apr 2010 accounts Annual Accounts 6 Buy now
14 Nov 2009 officers Change of particulars for corporate secretary (Rda Co Secs Limited) 1 Buy now
02 Nov 2009 annual-return Annual Return 3 Buy now
26 Oct 2009 accounts Annual Accounts 6 Buy now
08 Dec 2008 officers Secretary's change of particulars / rda co secs LIMITED / 31/10/2008 1 Buy now
21 Nov 2008 address Registered office changed on 21/11/2008 from richard davison associates yorkshire bank chambers, maret sq, retford nottinghamshire DN22 6DQ 1 Buy now
14 Oct 2008 annual-return Return made up to 26/09/08; full list of members 3 Buy now
23 Jun 2008 accounts Annual Accounts 6 Buy now
02 Oct 2007 annual-return Return made up to 26/09/07; full list of members 2 Buy now
20 Mar 2007 accounts Annual Accounts 6 Buy now
12 Oct 2006 annual-return Return made up to 26/09/06; full list of members 2 Buy now
17 May 2006 officers Secretary's particulars changed 1 Buy now
10 Mar 2006 accounts Annual Accounts 5 Buy now
11 Oct 2005 annual-return Return made up to 26/09/05; full list of members 2 Buy now
26 May 2005 accounts Annual Accounts 5 Buy now
19 Oct 2004 annual-return Return made up to 26/09/04; full list of members 2 Buy now
08 Sep 2004 accounts Annual Accounts 1 Buy now
16 Oct 2003 capital Ad 26/09/03--------- £ si 99@1=99 £ ic 1/100 3 Buy now
16 Oct 2003 accounts Accounting reference date shortened from 30/09/04 to 31/12/03 1 Buy now
10 Oct 2003 officers Director's particulars changed 1 Buy now
29 Sep 2003 address Registered office changed on 29/09/03 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
29 Sep 2003 officers New secretary appointed 1 Buy now
29 Sep 2003 officers New director appointed 1 Buy now
29 Sep 2003 officers Director resigned 1 Buy now
29 Sep 2003 officers Secretary resigned 1 Buy now
26 Sep 2003 incorporation Incorporation Company 30 Buy now