About

Registered Number: 04566111
Date of Incorporation: 17/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 14 Millers Croft, Malvern, Worcestershire, WR14 3QH,

 

Established in 2002, Clive Marlow Marketing Ltd have registered office in Malvern, Worcestershire. The current directors of the company are listed as Marlow, Clive Martin, Marlow, Josephine Anne in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARLOW, Clive Martin 17 October 2002 - 1
MARLOW, Josephine Anne 19 February 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 11 May 2020
AA - Annual Accounts 17 April 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 17 July 2018
PSC04 - N/A 25 January 2018
PSC04 - N/A 25 January 2018
CH03 - Change of particulars for secretary 25 January 2018
AD01 - Change of registered office address 25 January 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 05 July 2017
AD01 - Change of registered office address 18 April 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH03 - Change of particulars for secretary 08 November 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 10 June 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 15 August 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
363a - Annual Return 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 07 September 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 10 November 2003
225 - Change of Accounting Reference Date 02 November 2002
288a - Notice of appointment of directors or secretaries 02 November 2002
288a - Notice of appointment of directors or secretaries 02 November 2002
287 - Change in situation or address of Registered Office 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
NEWINC - New incorporation documents 17 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.