HOLBORN MARKETING LIMITED

Company Documents

DateDescription
28/05/1928 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

11/12/1811 December 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 29/10/2018:LIQ. CASE NO.1

View Document

06/12/176 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00010890,00015330

View Document

15/11/1715 November 2017 REGISTERED OFFICE ADDRESS CHANGED ON 15/11/2017 TO PO BOX 4385, 03149198: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

01/07/161 July 2016 ORDER OF COURT TO WIND UP

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, SECRETARY LAGGAN SECRETARIES LIMITED

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED ANGELO BRILLANTE

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1511 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR GERARDO APROVITOLO

View Document

03/02/153 February 2015 DIRECTOR APPOINTED SABATO MARMORA

View Document

01/12/141 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR DONATELLO CALAPRICE

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR GERARDO APROVITOLO

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 7 November 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 5TH FLOOR NORTH SIDE, 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ UNITED KINGDOM

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY DONATELLO CALAPRICE

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM NKP HOUSE 3RD FLOOR FRONT 93-95 BOROUGH HIGH STREET LONDON SE1 1NL ENGLAND

View Document

18/07/1318 July 2013 CORPORATE SECRETARY APPOINTED LAGGAN SECRETARIES LIMITED

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/11/127 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

08/10/128 October 2012 13/08/12 FULL LIST AMEND

View Document

19/09/1219 September 2012 CONSOLIDATION 29/05/11

View Document

19/09/1219 September 2012 26/07/12 STATEMENT OF CAPITAL GBP 7629074

View Document

13/08/1213 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, SECRETARY CAROL CATALDO

View Document

06/06/126 June 2012 DIRECTOR APPOINTED DONATELLO CALAPRICE

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL CATALDO

View Document

06/06/126 June 2012 SECRETARY APPOINTED DONATELLO CALAPRICE

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE CATALDO

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM, 57 BROAD STREET, BRIDGTOWN, CANNOCK, STAFFORDSHIRE, WS11 0DA, ENGLAND

View Document

12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

06/02/126 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

23/02/1123 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL CATALDO / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE ANTONIO CATALDO / 12/02/2010

View Document

24/11/0924 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM, 6 SCHOOL STREET, WOLVERHAMPTON, WV1 4LR

View Document

11/02/0911 February 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/082 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/11/0723 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

11/02/9911 February 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 REGISTERED OFFICE CHANGED ON 22/04/96 FROM: SOMERSET HOUSE, TEMPLE STREET, BIRMINGHAM, B2 5DN

View Document

22/04/9622 April 1996 SECRETARY RESIGNED

View Document

22/04/9622 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9622 April 1996 ADOPT MEM AND ARTS 15/04/96

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company