A B P MARKETING SERVICES LIMITED

6 Corn Square 6 Corn Square, Herefordshire, HR6 8LR
StatusDISSOLVED
Company No.05346258
CategoryPrivate Limited Company
Incorporated28 Jan 2005
Age19 years, 5 months, 10 days
JurisdictionEngland Wales
Dissolution15 Oct 2013
Years10 years, 8 months, 23 days

SUMMARY

A B P MARKETING SERVICES LIMITED is an dissolved private limited company with number 05346258. It was incorporated 19 years, 5 months, 10 days ago, on 28 January 2005 and it was dissolved 10 years, 8 months, 23 days ago, on 15 October 2013. The company address is 6 Corn Square 6 Corn Square, Herefordshire, HR6 8LR.



Company Fillings

Gazette dissolved voluntary

Date: 15 Oct 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jun 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2012

Action Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brenda Suzanne Cullen

Termination date: 2012-02-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Hodge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-25

Officer name: Peter George Hodge

Documents

View document PDF

Change sail address company

Date: 29 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 22/02/05 from: pas LIMITED the old rectory kings cliffe peterborough PE8 6XB

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 05/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 28 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

25/7 FILMS LTD

34-36 GRAY'S INN ROAD,LONDON,WC1X 8HR

Number:06767781
Status:ACTIVE
Category:Private Limited Company

BRANDCRUSADER LIMITED

59B MAYPLACE ROAD EAST,BARNEHURST,DA7 6EA

Number:11009342
Status:ACTIVE
Category:Private Limited Company

CENTRAL M13 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09340988
Status:LIQUIDATION
Category:Private Limited Company

FOOTIE WINNING WAYS LTD

9 GLENBUCK COURT,SURBITON,KT6 6BX

Number:04288771
Status:ACTIVE
Category:Private Limited Company

OMNI - CHANNEL RETAIL LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:11835094
Status:ACTIVE
Category:Private Limited Company

RACHEAL INVESTMENT LIMITED

9 GLENDALE ROAD,ERITH,DA8 1BP

Number:07037132
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source