Marketing By Design Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 15, 1998)
  • 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

KER DIRECTORS LIMITED
MARKETING BY DESIGN LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02988856
Record last updated Sunday, April 26, 2015 11:02:28 AM UTC
Official Address C/o Bwc Business Solutions 8 Park Place Leeds Ls12ru City And Hunslet
There are 99 companies registered at this street
Locality City And Hunslet
Region England
Postal Code LS12RU
Sector Other business activities

Charts

Visits

MARKETING BY DESIGN LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2021-72022-122024-92025-22025-3012345
Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 28, 2013 Company name change Company name change
Registry Jan 27, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Oct 27, 2009 Liquidator's progress report Liquidator's progress report
Registry Oct 27, 2009 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Sep 3, 2009 Liquidator's progress report Liquidator's progress report
Registry Mar 3, 2009 Liquidator's progress report 2988... Liquidator's progress report 2988...
Registry Aug 30, 2008 Liquidator's progress report Liquidator's progress report
Registry Feb 29, 2008 Liquidator's progress report 2988... Liquidator's progress report 2988...
Registry Sep 10, 2007 Liquidator's progress report Liquidator's progress report
Registry Sep 7, 2006 Statement of company's affairs Statement of company's affairs
Registry Sep 7, 2006 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Sep 7, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 23, 2006 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 5, 2006 Annual accounts Annual accounts
Registry Nov 28, 2005 Annual return Annual return
Financials Jan 31, 2005 Annual accounts Annual accounts
Registry Nov 25, 2004 Annual return Annual return
Registry Nov 7, 2003 Annual return 2988... Annual return 2988...
Financials Nov 4, 2003 Annual accounts Annual accounts
Registry Feb 22, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 6, 2003 Annual accounts Annual accounts
Registry Nov 14, 2002 Annual return Annual return
Financials Apr 2, 2002 Annual accounts Annual accounts
Registry Nov 16, 2001 Annual return Annual return
Financials Apr 5, 2001 Annual accounts Annual accounts
Registry Dec 5, 2000 Annual return Annual return
Financials Aug 1, 2000 Annual accounts Annual accounts
Registry Feb 25, 2000 Annual return Annual return
Registry May 6, 1999 Annual return 2988... Annual return 2988...
Financials May 6, 1999 Annual accounts Annual accounts
Financials Apr 15, 1998 Annual accounts 2988... Annual accounts 2988...
Registry Jan 7, 1998 Annual return Annual return
Financials May 21, 1997 Annual accounts Annual accounts
Registry Feb 19, 1997 Annual return Annual return
Registry Sep 16, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 12, 1996 Annual return Annual return
Registry Jun 20, 1995 Notice of accounting reference date Notice of accounting reference date
Registry Jun 8, 1995 Memorandum of association Memorandum of association
Registry Jun 8, 1995 Alter mem and arts Alter mem and arts
Registry May 18, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 6, 1995 Director resigned, new director appointed 2988... Director resigned, new director appointed 2988...
Registry Apr 6, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 3, 1995 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Mar 29, 1995 Appointment of a man as Designer and Director Appointment of a man as Designer and Director
Registry Feb 13, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 10, 1995 Company name change Company name change
Registry Jan 9, 1995 Change of name certificate Change of name certificate
Registry Jan 8, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 8, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 5, 1995 Company name change Company name change
Registry Dec 20, 1994 Two appointments: 2 men Two appointments: 2 men
Registry Nov 10, 1994 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)