WE CREATE MARKETING LIMITED

Company Documents

DateDescription
30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/11/1420 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/07/1415 July 2014 COMPANY NAME CHANGED BUSINESS CARD CD LIMITED
CERTIFICATE ISSUED ON 15/07/14

View Document

15/07/1415 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETE FARAWAY / 19/11/2013

View Document

22/11/1322 November 2013 TERMINATE SEC APPOINTMENT

View Document

22/11/1322 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA JAMIESON

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/10/1223 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETE FARAWAY / 23/10/2012

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 56A LANSDOWN STROUD GLOUCESTERSHIRE GL5 1BN

View Document

01/11/111 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

12/07/1012 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETE FARAWAY / 20/10/2009

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA THORN JAMIESON / 20/10/2009

View Document

04/01/104 January 2010 Annual return made up to 10 October 2009 with full list of shareholders

View Document

17/09/0917 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

15/01/0915 January 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

08/03/088 March 2008 31/10/06 TOTAL EXEMPTION FULL

View Document

07/11/077 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: G OFFICE CHANGED 16/11/05 56A LANSDOWN STROUD GLOUCESTER GL5 1BN

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: G OFFICE CHANGED 11/11/05 INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 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