VALUE BASED MARKETING FORUM LIMITED

Company Documents

DateDescription
21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM
36 CLONMEL ROAD
TEDDINGTON
MIDDLESEX
TW11 0SR

View Document

15/01/1515 January 2015 DECLARATION OF SOLVENCY

View Document

15/01/1515 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/01/152 January 2015 SPECIAL RESOLUTION TO WIND UP

View Document

27/11/1427 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH CARVETH

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SHAW / 01/08/2014

View Document

26/11/1426 November 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

26/11/1426 November 2014 SAIL ADDRESS CHANGED FROM:
18A BURLINGTON ROAD
LONDON
W4 4BG
ENGLAND

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM
58 HARVARD ROAD
LONDON
W4 4ED

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CARVETH

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/137 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

07/11/137 November 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

07/11/137 November 2013 SAIL ADDRESS CREATED

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 12/09/12 NO CHANGES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1111 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/09/1013 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ELAINE CARVETH / 12/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROBERT SHAW / 12/09/2010

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ELAINE CARVETH / 12/09/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 COMPANY NAME CHANGED MBPI MANAGEMENT CONSULTANTS LIMI TED CERTIFICATE ISSUED ON 03/01/07

View Document

20/12/0620 December 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: G OFFICE CHANGED 20/10/06 ORCHARD HOUSE PARK LANE REIGATE SURREY RH2 8JX

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/061 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: G OFFICE CHANGED 24/06/05 DUNNINGWORTH HALL TUNSTALL WOODBRIDGE SUFFOLK IP12 2EQ

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 COMPANY NAME CHANGED MARKETING BEST PRACTICE INTERNAT IONAL LIMITED CERTIFICATE ISSUED ON 26/03/02

View Document

07/03/027 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 COMPANY NAME CHANGED SHAW CONSULTING LIMITED CERTIFICATE ISSUED ON 11/07/01

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 12/09/96; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/11/947 November 1994 RETURN MADE UP TO 12/09/94; FULL LIST OF MEMBERS

View Document

15/06/9415 June 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/12/931 December 1993 RETURN MADE UP TO 12/09/93; NO CHANGE OF MEMBERS

View Document

11/11/9211 November 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/11/9211 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/11/9211 November 1992 RETURN MADE UP TO 12/09/92; NO CHANGE OF MEMBERS

View Document

11/11/9211 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/10/9219 October 1992 REGISTERED OFFICE CHANGED ON 19/10/92 FROM: G OFFICE CHANGED 19/10/92 102 DAWES ROAD LONDON SW6 7EG

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 12/09/91; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 NEW DIRECTOR APPOINTED

View Document

18/12/9018 December 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

28/09/8928 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/8928 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8928 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/09/8918 September 1989 REGISTERED OFFICE CHANGED ON 18/09/89 FROM: G OFFICE CHANGED 18/09/89 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

12/09/8912 September 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