THE MARKETING IMPLEMENTATION CO. LIMITED

Company Documents

DateDescription
05/01/155 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT STAMMERS / 05/01/2015

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/12/1310 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM
ADAM HOUSE
1 FITZROY SQUARE
LONDON
WIT 5HE

View Document

04/02/134 February 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT STAMMERS / 01/02/2013

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY SUDHIR RAWAL

View Document

21/12/1021 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM:
ADAM HOUSE
FITZROY SQUARE
LONDON
W1P 6HE

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/03/039 March 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/02/024 February 2002 REGISTERED OFFICE CHANGED ON 04/02/02 FROM:
LDA HOUSE
54 THE BROADWAY
LONDON
NW7 3LH

View Document

23/01/0223 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 RETURN MADE UP TO 02/12/99; NO CHANGE OF MEMBERS

View Document

23/01/0223 January 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 REGISTERED OFFICE CHANGED ON 02/03/98 FROM:
5 SOUTHAMPTON PLACE
LONDON
WC1A 2DA

View Document

02/03/982 March 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 NEW SECRETARY APPOINTED

View Document

10/12/9710 December 1997 SECRETARY RESIGNED

View Document

10/12/9710 December 1997 REGISTERED OFFICE CHANGED ON 10/12/97 FROM:
HIGHSTONE HOUSE 165 HIGH STREET
BARNET
HERTFORDSHIRE EN5 5SU

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 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