Advanced company searchLink opens in new window

THE MARKETING IMPLEMENTATION CO. LIMITED

Company number 03474848

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2017 DS01 Application to strike the company off the register
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
08 Dec 2016 AD01 Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 8 December 2016
11 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
19 Aug 2015 AD01 Registered office address changed from C/O Arthur G Mead Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015
08 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 CH01 Director's details changed for Mr Neil Robert Stammers on 5 January 2015
05 Jan 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jan 2014 AA Total exemption small company accounts made up to 31 December 2012
10 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
04 Feb 2013 AR01 Annual return made up to 2 December 2012 with full list of shareholders
04 Feb 2013 AD01 Registered office address changed from Adam House 1 Fitzroy Square London Wit 5He on 4 February 2013
01 Feb 2013 CH01 Director's details changed for Mr Neil Robert Stammers on 1 February 2013
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Mar 2011 TM02 Termination of appointment of Sudhir Rawal as a secretary
21 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders