MARKETING WEEK COMMUNICATIONS LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/10/147 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/09/1425 September 2014 APPLICATION FOR STRIKING-OFF

View Document

05/08/145 August 2014 SECRETARY APPOINTED GRAINNE BRANKIN

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, SECRETARY MATTHEW JONES

View Document

20/03/1420 March 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13

View Document

20/03/1420 March 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/13

View Document

20/03/1420 March 2014 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE BATY

View Document

04/02/144 February 2014 SECRETARY APPOINTED MATTHEW DAVID ALEXANDER JONES

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS

View Document

15/11/1315 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR PETER JONATHAN HARRIS

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILMOT

View Document

03/05/133 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

19/04/1319 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

17/04/1317 April 2013 SAIL ADDRESS CREATED

View Document

03/04/133 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

31/10/1231 October 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY PHILIPPA KEITH

View Document

02/10/122 October 2012 SECRETARY APPOINTED CLAIRE VANESSA BATY

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM
50 POLAND STREET
LONDON
W1F 7AX

View Document

16/12/1116 December 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LALLY

View Document

03/10/113 October 2011 SECRETARY APPOINTED MRS PHILIPPA ANNE KEITH

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE VANESSA BATY

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR MARK HENRY KERSWELL

View Document

20/12/1020 December 2010 TERMINATE DIR APPOINTMENT

View Document

10/11/1010 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

04/11/104 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY IAN ROBERTS

View Document

01/10/101 October 2010 SECRETARY APPOINTED CLAIRE VANESSA BATY

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MICHAEL LALLY

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

16/11/0916 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY TRISTAN DESCARRIERS WILMOT / 01/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN PAUL HARTIN ROBERTS / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM VEERE SHERREN / 01/10/2009

View Document

30/12/0830 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0513 July 2005 COMPANY NAME CHANGED
MARKET RESEARCH EXHIBITIONS LIMI
TED
CERTIFICATE ISSUED ON 13/07/05

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0531 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 AUDITOR'S RESIGNATION

View Document

02/03/042 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/06/03

View Document

23/04/0323 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM:
2 FORGE HOUSE
SUMMERLEYS ROAD
PRINCES RISBOROUGH
AYLESBURY, BUCKS HP17 9DT

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

03/11/013 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

04/11/994 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

24/11/9824 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9824 November 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED

View Document

18/08/9818 August 1998 SECRETARY RESIGNED

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

01/12/971 December 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

25/11/9625 November 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

11/12/9511 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information