THE MEANINGFUL MARKETING GROUP LIMITED

Company Documents

DateDescription
26/04/1926 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

23/05/1823 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

23/05/1823 May 2018 SAIL ADDRESS CREATED

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM COMMUNISIS HOUSE MANSTON LANE LEEDS LS15 8AH

View Document

20/04/1820 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/04/1820 April 2018 SPECIAL RESOLUTION TO WIND UP

View Document

20/04/1820 April 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR STEVEN CLIVE RAWLINS

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARK STONER

View Document

08/09/178 September 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID RUSHTON

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWES

View Document

21/09/1521 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/08/154 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 SECTION 519.

View Document

01/07/151 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

22/10/1422 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR MARK ANTHONY STONER

View Document

30/08/1430 August 2014 DIRECTOR APPOINTED MR NIGEL GUY HOWES

View Document

29/08/1429 August 2014 SECRETARY APPOINTED SARAH LOUISE CADDY

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW SNUGGS

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR DAVID RUSHTON

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR ANDREW MARTIN BLUNDELL

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 5TH FLOOR 21 DARTMOUTH STREET LONDON SW1H 9BP

View Document

15/08/1415 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/08/148 August 2014 SAIL ADDRESS CHANGED FROM: ALEXANDRA HOUSE ST JOHNS STREET SALISBURY WILTSHIRE SP1 2SB UNITED KINGDOM

View Document

23/07/1423 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/06/1425 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN DODDS

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE SNUGGS / 10/09/2013

View Document

08/08/138 August 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM, 6TH FLOOR 90 LONG ACRE COVENT GARDEN, LONDON, WC2E 9RA, UNITED KINGDOM

View Document

04/02/134 February 2013 SAIL ADDRESS CREATED

View Document

10/12/1210 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM, 1ST FLOOR DRURY HOUSE, 34-43 RUSSELL STREET, LONDON, WC2B 5AH, UNITED KINGDOM

View Document

09/07/129 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

01/11/111 November 2011 DISS40 (DISS40(SOAD))

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM, 4TH FLOOR NEWLANDS HOUSE, 40 BERNERS STREET, LONDON, W1T 3NA

View Document

19/07/1119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/07/1112 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/07/118 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/09/1021 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/08/104 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

20/09/0920 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/07/0930 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/09/0823 September 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED SECRETARY FYAZ AKBAR

View Document

08/03/088 March 2008 ADOPT ARTICLES 21/02/2008

View Document

10/08/0710 August 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

14/05/0714 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/04/0728 April 2007 SECRETARY RESIGNED

View Document

28/04/0728 April 2007 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/09/0310 September 2003 S-DIV 30/06/03

View Document

10/09/0310 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0310 September 2003 VARYING SHARE RIGHTS AND NAMES

View Document

10/09/0310 September 2003 RE SUB-DIV SHARES 30/06/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/022 April 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: 30 QUEEN CHARLOTTE STREET, BRISTOL, BS99 7QQ

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 COMPANY NAME CHANGED MEANINGFUL MARKETING CONSULTANCY LIMITED CERTIFICATE ISSUED ON 28/01/02

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 COMPANY NAME CHANGED OVAL (1656) LIMITED CERTIFICATE ISSUED ON 09/08/01

View Document

25/06/0125 June 2001 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