MARKETING MATTERS LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBERT LEGG / 12/01/2014

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW LEGG

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEGG

View Document

21/01/1421 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT LEGG / 12/01/2014

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

10/09/1310 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/06/1315 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023861920004

View Document

05/03/135 March 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR PETER ADRIAN JONES

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR GELLAN WATT

View Document

14/01/1314 January 2013 AUDITOR'S RESIGNATION

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR MATTHEW HENRY FL

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM
UNIT C ACORN BUSINESS PARK
LING ROAD
POOLE
DORSET
BH12 4NZ
UNITED KINGDOM

View Document

18/12/1218 December 2012 CURREXT FROM 28/02/2013 TO 30/06/2013

View Document

05/12/125 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON VEALE

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MS TINA DAVIS

View Document

10/02/1210 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

02/12/112 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

10/03/1110 March 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

25/11/1025 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

29/01/1029 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES HEDLEY VEALE / 01/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT LEGG / 01/01/2010

View Document

10/12/0910 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

09/04/099 April 2009 DIRECTOR RESIGNED ROBERT SHARPE

View Document

09/04/099 April 2009 DIRECTOR RESIGNED DESMOND DOYLE

View Document

04/04/094 April 2009 DIRECTOR RESIGNED GEORGE BEVERLEY

View Document

19/02/0919 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR'S PARTICULARS DESMOND DOYLE

View Document

21/12/0821 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

04/03/084 March 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/08 FROM: UNIT C LOWER GROUND FLOOR ACORN BUSINESS PARK LING ROAD TOWER PARK POOLE DORSET BH12 4N2

View Document

02/01/082 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/06/0719 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/02/0720 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: WALTON HOUSE 56 RICHMOND HILL BOURNEMOUTH DORSET BH2 6EX

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0323 December 2003 � IC 13246/12371 02/12/03 � SR 875@1=875

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/039 February 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/033 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0230 November 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: THE GRANVILLE CHAMBERS 21 RICHMOND HILL BOURNEMOUTH DORSET BH2 6HY

View Document

11/02/0211 February 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

07/03/007 March 2000 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 29/02/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 AUDITOR'S RESIGNATION

View Document

16/10/9816 October 1998 AUDITOR'S RESIGNATION

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

13/03/9813 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9827 January 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/971 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

24/02/9724 February 1997 � IC 13246/8246 04/02/97 � SR 5000@1=5000

View Document

12/02/9712 February 1997 RETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

21/06/9621 June 1996 REGISTERED OFFICE CHANGED ON 21/06/96 FROM: G OFFICE CHANGED 21/06/96 ORCHARD HOUSE MARSHES END UPTON ROAD POOLE DORSET BH17 7AG

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 RETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

27/11/9527 November 1995 AUDITOR'S RESIGNATION

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/10/9414 October 1994 � IC 20000/18246 13/09/94 � SR 1754@1=1754

View Document

23/09/9423 September 1994 DIRECTOR RESIGNED

View Document

01/08/941 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

27/01/9427 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9427 January 1994 RETURN MADE UP TO 13/01/94; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 S366A DISP HOLDING AGM 27/05/93

View Document

26/05/9326 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

21/02/9321 February 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

25/06/9225 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9230 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/926 February 1992 RETURN MADE UP TO 17/01/92; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 REGISTERED OFFICE CHANGED ON 06/02/92

View Document

08/09/918 September 1991 NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 DIRECTOR RESIGNED

View Document

23/01/9123 January 1991 RETURN MADE UP TO 17/01/91; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

27/09/9027 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9027 September 1990 REGISTERED OFFICE CHANGED ON 27/09/90 FROM: G OFFICE CHANGED 27/09/90 10TH FLOOR, OLD ORCHARD HOUSE HIGH STREET POOLE DORSET BH15 1AE

View Document

10/09/9010 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/905 September 1990 AUDITOR'S RESIGNATION

View Document

20/10/8920 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/8911 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/8928 September 1989 COMPANY NAME CHANGED HAMMESVILLE LIMITED CERTIFICATE ISSUED ON 29/09/89

View Document

28/09/8928 September 1989 COMPANY CERTNM CERTIFICATE ISSUED ON 28/09/89

View Document

15/09/8915 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

15/09/8915 September 1989 NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/895 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/895 September 1989 REGISTERED OFFICE CHANGED ON 05/09/89 FROM: G OFFICE CHANGED 05/09/89 110 WHITCHURCH ROAD LONDON CF4 3LY

View Document

05/09/895 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/894 September 1989 NC INC ALREADY ADJUSTED 29/08/89

View Document

04/09/894 September 1989 � NC 100/50000

View Document

18/05/8918 May 1989 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