Clark Marketing Communications Ltd was registered on 21 November 1997 with its registered office in London, it's status at Companies House is "Liquidation". We don't know the number of employees at Clark Marketing Communications Ltd. There are 2 directors listed as Clark, Robert George Roland, Ryder, Robert Gordon for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Robert George Roland | 03 December 1997 | 01 December 2002 | 1 |
RYDER, Robert Gordon | 28 June 1999 | 01 June 2003 | 1 |
Document Type | Date | |
---|---|---|
4.68 - Liquidator's statement of receipts and payments | 16 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 26 May 2016 | |
AD01 - Change of registered office address | 15 May 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 May 2015 | |
LIQ MISC OC - N/A | 14 May 2015 | |
AD01 - Change of registered office address | 28 September 2011 | |
RESOLUTIONS - N/A | 12 July 2011 | |
RESOLUTIONS - N/A | 12 July 2011 | |
4.20 - N/A | 12 July 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 July 2011 | |
AR01 - Annual Return | 29 November 2010 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 24 February 2010 | |
TM02 - Termination of appointment of secretary | 24 February 2010 | |
AD01 - Change of registered office address | 24 February 2010 | |
AA - Annual Accounts | 09 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2009 | |
395 - Particulars of a mortgage or charge | 09 April 2009 | |
363a - Annual Return | 11 February 2009 | |
287 - Change in situation or address of Registered Office | 20 January 2009 | |
AA - Annual Accounts | 22 December 2008 | |
363a - Annual Return | 24 April 2008 | |
288b - Notice of resignation of directors or secretaries | 01 February 2008 | |
288a - Notice of appointment of directors or secretaries | 01 February 2008 | |
288b - Notice of resignation of directors or secretaries | 15 November 2007 | |
AA - Annual Accounts | 29 October 2007 | |
363a - Annual Return | 16 August 2007 | |
AA - Annual Accounts | 20 March 2007 | |
AA - Annual Accounts | 21 June 2006 | |
363s - Annual Return | 24 April 2006 | |
AA - Annual Accounts | 02 February 2005 | |
AA - Annual Accounts | 25 January 2005 | |
363s - Annual Return | 18 January 2005 | |
363s - Annual Return | 24 February 2004 | |
363s - Annual Return | 24 January 2003 | |
AA - Annual Accounts | 11 October 2002 | |
363s - Annual Return | 26 March 2002 | |
SA - Shares agreement | 01 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 November 2001 | |
AA - Annual Accounts | 21 September 2001 | |
288a - Notice of appointment of directors or secretaries | 24 August 2001 | |
363s - Annual Return | 12 February 2001 | |
RESOLUTIONS - N/A | 08 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 2001 | |
CERTNM - Change of name certificate | 08 November 2000 | |
AA - Annual Accounts | 19 September 2000 | |
363s - Annual Return | 22 March 2000 | |
AA - Annual Accounts | 21 September 1999 | |
288a - Notice of appointment of directors or secretaries | 05 July 1999 | |
287 - Change in situation or address of Registered Office | 26 March 1999 | |
363s - Annual Return | 06 January 1999 | |
225 - Change of Accounting Reference Date | 22 December 1998 | |
395 - Particulars of a mortgage or charge | 15 January 1998 | |
288b - Notice of resignation of directors or secretaries | 22 December 1997 | |
288b - Notice of resignation of directors or secretaries | 22 December 1997 | |
288a - Notice of appointment of directors or secretaries | 22 December 1997 | |
288a - Notice of appointment of directors or secretaries | 22 December 1997 | |
288a - Notice of appointment of directors or secretaries | 22 December 1997 | |
CERTNM - Change of name certificate | 18 December 1997 | |
288b - Notice of resignation of directors or secretaries | 08 December 1997 | |
288b - Notice of resignation of directors or secretaries | 08 December 1997 | |
287 - Change in situation or address of Registered Office | 08 December 1997 | |
288a - Notice of appointment of directors or secretaries | 08 December 1997 | |
288a - Notice of appointment of directors or secretaries | 08 December 1997 | |
NEWINC - New incorporation documents | 21 November 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 April 2009 | Outstanding |
N/A |
Debenture | 31 December 1997 | Fully Satisfied |
N/A |