Advanced company searchLink opens in new window

THE INTERNET MARKETING GUILD LIMITED

Company number 03070781

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2013 DS01 Application to strike the company off the register
24 Sep 2013 AA Accounts for a dormant company made up to 30 November 2012
09 Jul 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
Statement of capital on 2013-07-09
  • GBP 2
31 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
05 Jul 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
15 Apr 2012 AD01 Registered office address changed from Regency House Westminster Place York Business Park, Nether Poppleton York North Yorkshire YO26 6RW United Kingdom on 15 April 2012
29 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
03 Jul 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
22 Jun 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
22 Jun 2010 AD01 Registered office address changed from 32 Bedford Row London WC1R 4HE Uk on 22 June 2010
13 May 2010 TM02 Termination of appointment of Jeremy Hamer as a secretary
13 May 2010 TM01 Termination of appointment of Jeremy Hamer as a director
13 May 2010 AP01 Appointment of Mr Jamie Brendan Austin as a director
25 Mar 2010 AA Accounts for a dormant company made up to 30 November 2009
10 Dec 2009 AR01 Annual return made up to 10 June 2009 with full list of shareholders
08 Dec 2009 AP01 Appointment of Mr Jeremy John Hamer as a director
07 Dec 2009 AP03 Appointment of Mr Jeremy John Hamer as a secretary
07 Dec 2009 TM01 Termination of appointment of Colin Davies as a director
07 Dec 2009 TM02 Termination of appointment of Colin Davies as a secretary
24 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2009 AA Accounts for a dormant company made up to 30 November 2008
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2009 287 Registered office changed on 08/01/2009 from access intelligence PLC regency house, westminster place york business park, york north yorkshire YO266RW