About

Registered Number: 06199681
Date of Incorporation: 02/04/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 9 months ago)
Registered Address: 1 Bailey Court, Green Street, Macclesfield, SK10 1JQ,

 

Sales Marketing Solutions Ltd was registered on 02 April 2007, it's status at Companies House is "Dissolved". The organisation has no directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 11 April 2018
CS01 - N/A 11 April 2018
AD01 - Change of registered office address 10 April 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 04 April 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 24 March 2015
AD01 - Change of registered office address 02 January 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 05 April 2012
AD01 - Change of registered office address 05 April 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 01 June 2011
AD01 - Change of registered office address 11 April 2011
AA - Annual Accounts 17 February 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
TM01 - Termination of appointment of director 07 May 2010
MG01 - Particulars of a mortgage or charge 28 April 2010
MG01 - Particulars of a mortgage or charge 10 April 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 01 February 2009
225 - Change of Accounting Reference Date 01 February 2009
363a - Annual Return 28 August 2008
CERTNM - Change of name certificate 31 October 2007
RESOLUTIONS - N/A 29 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
CERTNM - Change of name certificate 12 September 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.