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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 May 2008 | Outstanding |
N/A |
Debenture | 23 July 2007 | Fully Satisfied |
N/A |