MARKETING AND LEAD GENERATION LTD

05854544
GRIFFINS TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG

Documents

Documents
Date Category Description Pages
05 Jan 2021 gazette Gazette Dissolved Liquidation 1 Buy now
05 Oct 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 29 Buy now
29 Jan 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
20 Feb 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
03 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 2 Buy now
03 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 2 Buy now
05 Feb 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 31 Buy now
05 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 May 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 5 Buy now
26 May 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
26 May 2017 insolvency Liquidation Court Order Miscellaneous 3 Buy now
23 May 2017 restoration Restoration Order Of Court 2 Buy now
07 Jun 2016 gazette Gazette Dissolved Liquidation 1 Buy now
07 Mar 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
12 Feb 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
07 May 2014 insolvency Liquidation Disclaimer Notice 3 Buy now
31 Dec 2013 insolvency Liquidation Disclaimer Notice 3 Buy now
19 Dec 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Dec 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
18 Dec 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Dec 2013 resolution Resolution 1 Buy now
09 Aug 2013 annual-return Annual Return 4 Buy now
09 Aug 2013 address Change Sail Address Company 1 Buy now
09 Aug 2013 officers Change of particulars for secretary (Mr Andrew Alan Dunn) 1 Buy now
30 Jun 2013 accounts Annual Accounts 9 Buy now
02 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
24 Dec 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Nov 2012 officers Termination of appointment of director (Lorna Dunn) 1 Buy now
03 Aug 2012 annual-return Annual Return 4 Buy now
04 Jul 2012 accounts Annual Accounts 7 Buy now
29 Mar 2012 officers Appointment of director (Mr Andrew Alan Dunn) 2 Buy now
29 Mar 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Aug 2011 annual-return Annual Return 4 Buy now
04 Jul 2011 accounts Annual Accounts 8 Buy now
16 Aug 2010 accounts Annual Accounts 5 Buy now
06 Aug 2010 annual-return Annual Return 4 Buy now
27 Mar 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Sep 2009 accounts Annual Accounts 5 Buy now
07 Sep 2009 annual-return Return made up to 22/06/09; full list of members 3 Buy now
07 Sep 2009 address Location of debenture register 1 Buy now
07 Sep 2009 address Registered office changed on 07/09/2009 from pioneer house birmingham street halesowen west midlands B63 3HN united kingdom 1 Buy now
07 Sep 2009 address Location of register of members 1 Buy now
30 Jul 2009 officers Director's change of particulars / lorna chambers / 01/06/2009 2 Buy now
30 Jul 2009 officers Appointment terminated secretary lee turner 1 Buy now
30 Jul 2009 officers Secretary appointed mr andrew alan dunn 1 Buy now
30 Jul 2009 address Location of debenture register 1 Buy now
30 Jul 2009 address Registered office changed on 30/07/2009 from pioneer house birmingham street halesowen west midlands B63 3HN united kingdom 1 Buy now
30 Jul 2009 address Location of register of members 1 Buy now
14 May 2009 officers Appointment terminated director andrew dunn 1 Buy now
21 Jul 2008 annual-return Return made up to 22/06/08; full list of members 3 Buy now
17 Jul 2008 accounts Annual Accounts 4 Buy now
26 Jun 2008 officers Director appointed mr andrew dunn 1 Buy now
24 Jun 2008 address Registered office changed on 24/06/2008 from 24 barn close halesowen west midlands B63 4LL 1 Buy now
10 Jul 2007 accounts Accounting reference date extended from 30/06/07 to 30/11/07 1 Buy now
10 Jul 2007 annual-return Return made up to 22/06/07; full list of members 2 Buy now
22 Jun 2006 incorporation Incorporation Company 14 Buy now