ELLSWORTH MARKETING LIMITED

06594303
OLYMPIA HOUSE ARMITAGE ROAD LONDON NW11 8RQ

Documents

Documents
Date Category Description Pages
08 Jul 2015 gazette Gazette Dissolved Liquidation 1 Buy now
08 Apr 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
13 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Jul 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
30 Jul 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 May 2014 annual-return Annual Return 4 Buy now
17 May 2013 annual-return Annual Return 4 Buy now
28 Feb 2013 accounts Annual Accounts 6 Buy now
16 May 2012 annual-return Annual Return 4 Buy now
21 Feb 2012 accounts Annual Accounts 6 Buy now
30 Jun 2011 annual-return Annual Return 4 Buy now
28 Feb 2011 accounts Annual Accounts 5 Buy now
20 May 2010 annual-return Annual Return 4 Buy now
20 May 2010 officers Change of particulars for director (Rosie Green) 2 Buy now
12 Feb 2010 accounts Annual Accounts 7 Buy now
04 Jun 2009 annual-return Return made up to 15/05/09; full list of members 3 Buy now
09 Dec 2008 address Registered office changed on 09/12/2008 from 50 st marys crescent london NW4 4LH 1 Buy now
21 Oct 2008 capital Ad 13/10/08\gbp si 998@1=998\gbp ic 2/1000\ 2 Buy now
17 Oct 2008 officers Appointment terminated director subscriber directors LIMITED 1 Buy now
17 Oct 2008 officers Appointment terminated secretary subscriber secretaries LIMITED 1 Buy now
17 Oct 2008 address Registered office changed on 17/10/2008 from 10 cromwell place south kensington london SW7 2JN england 1 Buy now
14 Oct 2008 officers Secretary appointed daniel gance 2 Buy now
14 Oct 2008 officers Director appointed rosie green 2 Buy now
15 May 2008 incorporation Incorporation Company 13 Buy now