About

Registered Number: 02544366
Date of Incorporation: 28/09/1990 (33 years and 6 months ago)
Company Status: Liquidation
Registered Address: Kirks Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford, HR2 6FE

 

Consolidated Marketing International Ltd was registered on 28 September 1990, it's status at Companies House is "Liquidation". There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 04 December 2018
RESOLUTIONS - N/A 02 December 2018
LIQ01 - N/A 02 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 December 2018
AA - Annual Accounts 25 October 2018
CS01 - N/A 23 August 2018
AA01 - Change of accounting reference date 04 June 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 26 August 2016
AAMD - Amended Accounts 29 April 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 15 July 2014
AD01 - Change of registered office address 09 June 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 20 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 31 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 26 August 2011
AA01 - Change of accounting reference date 07 April 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 20 August 2010
CH03 - Change of particulars for secretary 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 February 2009
RESOLUTIONS - N/A 30 January 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 27 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 August 2008
287 - Change in situation or address of Registered Office 27 August 2008
353 - Register of members 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
395 - Particulars of a mortgage or charge 16 August 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
225 - Change of Accounting Reference Date 03 June 2008
AUD - Auditor's letter of resignation 09 April 2008
MISC - Miscellaneous document 05 April 2008
AA - Annual Accounts 28 March 2008
169 - Return by a company purchasing its own shares 12 March 2008
RESOLUTIONS - N/A 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 05 September 2006
AUD - Auditor's letter of resignation 29 August 2006
AUD - Auditor's letter of resignation 07 August 2006
AA - Annual Accounts 21 June 2006
363a - Annual Return 19 August 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 25 August 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 05 August 2003
RESOLUTIONS - N/A 02 March 2003
363s - Annual Return 06 October 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
AA - Annual Accounts 21 September 1999
287 - Change in situation or address of Registered Office 14 July 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 15 June 1998
287 - Change in situation or address of Registered Office 09 January 1998
363s - Annual Return 12 October 1997
AA - Annual Accounts 10 June 1997
363s - Annual Return 27 September 1996
AA - Annual Accounts 17 July 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 05 June 1995
288 - N/A 21 April 1995
363a - Annual Return 10 February 1995
AA - Annual Accounts 05 October 1994
AUD - Auditor's letter of resignation 18 March 1994
AA - Annual Accounts 30 November 1993
363s - Annual Return 30 November 1993
363s - Annual Return 01 October 1992
AA - Annual Accounts 29 July 1992
RESOLUTIONS - N/A 01 November 1991
RESOLUTIONS - N/A 01 November 1991
RESOLUTIONS - N/A 01 November 1991
363b - Annual Return 01 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 October 1990
NEWINC - New incorporation documents 28 September 1990

Mortgages & Charges

Description Date Status Charge by
Long term loan agreement creating a floating charge 05 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.