About

Registered Number: 05156727
Date of Incorporation: 17/06/2004 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/03/2016 (9 years ago)
Registered Address: Tenon Recovery Cbx 11 West Wing 4th Floor, 382-390 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 2RG

 

Article 10 Marketing Ltd was registered on 17 June 2004, it has a status of "Dissolved". There are 4 directors listed for Article 10 Marketing Ltd at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWINBURN, Peter 25 March 2008 - 1
WARREN, Sarah Elizabeth 01 January 2008 - 1
CRIPPS, Luciue Emicy 27 July 2004 01 February 2005 1
DINSDALE, Claire Juliet 27 July 2004 01 February 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 March 2016
L64.07 - Release of Official Receiver 18 December 2015
2.24B - N/A 18 December 2009
2.33B - N/A 18 December 2009
COCOMP - Order to wind up 26 August 2009
2.24B - N/A 24 August 2009
2.24B - N/A 20 August 2009
2.23B - N/A 01 April 2009
2.17B - N/A 13 March 2009
2.16B - N/A 10 March 2009
2.12B - N/A 18 February 2009
287 - Change in situation or address of Registered Office 28 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2008
353 - Register of members 24 July 2008
AA - Annual Accounts 02 July 2008
395 - Particulars of a mortgage or charge 24 May 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
RESOLUTIONS - N/A 10 April 2008
363a - Annual Return 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
AA - Annual Accounts 06 September 2007
395 - Particulars of a mortgage or charge 25 July 2007
287 - Change in situation or address of Registered Office 05 June 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
363a - Annual Return 01 September 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
287 - Change in situation or address of Registered Office 30 March 2005
CERTNM - Change of name certificate 15 February 2005
288a - Notice of appointment of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
225 - Change of Accounting Reference Date 02 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
NEWINC - New incorporation documents 17 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2008 Outstanding

N/A

Debenture 23 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.