Concept 247 Marketing Services LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 12, 2012)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
CONCEPT 247 IT SERVICES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06091794 |
Record last updated | Sunday, April 8, 2018 7:31:40 AM UTC |
Official Address | The Pinnacle 170 Midsummer Boulevard Milton Keynes Mk91bp Campbell Park There are 574 companies registered at this street |
Locality | Campbell Park |
Region | England |
Postal Code | MK91BP |
Sector | Information technology consultancy activities |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 12, 2016 | Second notification of strike-off action in london gazette |  |
Registry | May 12, 2016 | Return of final meeting in a creditors' voluntary winding-up |  |
Notices | Feb 17, 2016 | Final meetings |  |
Registry | Jan 20, 2016 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jan 20, 2016 | Court order insolvency:replacement of liquidator |  |
Registry | Jan 20, 2016 | Notice of ceasing to act as voluntary liquidator |  |
Registry | Jun 23, 2015 | Liquidator's progress report |  |
Registry | May 1, 2015 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | May 1, 2015 | Court order insolvency:replacement of liquidator |  |
Registry | May 1, 2015 | Notice of ceasing to act as voluntary liquidator |  |
Registry | Mar 17, 2015 | Change of registered office address |  |
Registry | Jul 16, 2014 | Liquidator's progress report |  |
Registry | Jun 17, 2014 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jun 17, 2014 | Court order insolvency:replacement of liquidator |  |
Registry | Jun 17, 2014 | Notice of ceasing to act as voluntary liquidator |  |
Registry | May 13, 2013 | Change of registered office address |  |
Registry | May 10, 2013 | Resolution |  |
Registry | May 10, 2013 | Statement of company's affairs |  |
Registry | May 10, 2013 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | May 10, 2013 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Oct 2, 2012 | Change of particulars for director |  |
Registry | Oct 1, 2012 | Resignation of one Secretary |  |
Registry | Sep 18, 2012 | Second filing with mud for form ar01 |  |
Financials | Sep 12, 2012 | Annual accounts |  |
Registry | Feb 13, 2012 | Annual return |  |
Registry | Feb 9, 2012 | Resignation of one Secretary (a man) |  |
Registry | Sep 1, 2011 | Annual return |  |
Registry | Sep 1, 2011 | Annual return 8171844... |  |
Registry | Sep 1, 2011 | Annual return |  |
Financials | Aug 12, 2011 | Annual accounts |  |
Registry | Feb 23, 2011 | Change of accounting reference date |  |
Registry | Feb 9, 2011 | Annual return |  |
Registry | Feb 9, 2011 | Notification of single alternative inspection location |  |
Registry | Feb 9, 2011 | Change of particulars for director |  |
Registry | Feb 9, 2011 | Change of particulars for secretary |  |
Financials | Jan 23, 2011 | Annual accounts |  |
Registry | Jan 18, 2011 | Change of registered office address |  |
Registry | Aug 25, 2010 | Change of accounting reference date |  |
Registry | Mar 4, 2010 | Annual return |  |
Registry | Mar 4, 2010 | Notification of single alternative inspection location |  |
Registry | Mar 4, 2010 | Change of particulars for director |  |
Financials | Feb 24, 2010 | Annual accounts |  |
Registry | Aug 24, 2009 | Resignation of a person |  |
Registry | Aug 24, 2009 | Appointment of a person |  |
Registry | Aug 20, 2009 | Resignation of one Company Director and one Director (a man) |  |
Registry | Aug 20, 2009 | Appointment of a man as Director and It Services |  |
Registry | May 8, 2009 | Annual return |  |
Registry | Apr 14, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Nov 28, 2008 | Annual accounts |  |
Registry | Jul 11, 2008 | Change in situation or address of registered office |  |
Registry | Jul 10, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Apr 28, 2008 | Annual return |  |
Registry | Feb 12, 2008 | Notice of striking-off action discontinued |  |
Registry | Feb 12, 2008 | Withdrawal of application for striking off |  |
Registry | Nov 27, 2007 | First notification of strike - off in london gazette |  |
Registry | Oct 18, 2007 | Application for striking off |  |
Registry | Jun 20, 2007 | Change of name certificate |  |
Registry | Jun 20, 2007 | Company name change |  |
Registry | Feb 8, 2007 | Two appointments: 2 men |  |