MARKETING TECHNOLOGIES LIMITED

Company Documents

DateDescription
06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM BTA HOUSE (THE CUBE) 19 LOVE LANE CIRENCESTER GLOUCESTERSHIRE GL7 1YP

View Document

29/01/1929 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/01/1929 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/01/1929 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

25/06/1825 June 2018 COMPANY NAME CHANGED MARKETING TECHNOLOGY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/06/18

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES WOOLLETT / 24/08/2017

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/09/151 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

21/02/1521 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

03/09/143 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES WOOLLETT / 01/11/2013

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL JANE WOOLLETT / 01/11/2013

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES WOOLLETT / 01/11/2013

View Document

14/02/1414 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM GAP HOUSE LONGWOOD COURT LOVE LANE CIRENCESTER GLOUCESTERSHIRE GL7 1YG UNITED KINGDOM

View Document

12/08/1312 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

17/01/1317 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

16/08/1216 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

21/02/1221 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

18/08/1118 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM CLAVERTON HOUSE LONGWOOD COURT LOVE LANE CIRENCESTER GLOUCESTERSHIRE GL7 1YG

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ADOPT ARTICLES 04/04/2008

View Document

30/04/0830 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

25/01/0825 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: UNIT A3B, LAKESIDE BUSINESS PARK SOUTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 5XL

View Document

29/03/0729 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: THE LONG BARN TWIGWORTH COURT BUSINESS CENTRE TWIGWORTH GLOUCESTERSHIRE GL2 9PG

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

04/11/014 November 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 COMPANY NAME CHANGED ELECTLIGHT LIMITED CERTIFICATE ISSUED ON 13/10/00

View Document

11/10/0011 October 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/05/01

View Document

03/10/003 October 2000 REGISTERED OFFICE CHANGED ON 03/10/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 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