Based in Manchester, The Involve Marketing Partnership Ltd was registered on 05 December 2001, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at The Involve Marketing Partnership Ltd. The organisation has 2 directors listed as Knaggs, Richard James, Miller, Damian at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KNAGGS, Richard James | 01 July 2005 | 01 January 2008 | 1 |
MILLER, Damian | 18 July 2003 | 25 May 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 November 2019 | |
LIQ14 - N/A | 22 August 2019 | |
LIQ03 - N/A | 07 August 2018 | |
AD01 - Change of registered office address | 20 October 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 October 2017 | |
LIQ06 - N/A | 04 October 2017 | |
LIQ06 - N/A | 04 October 2017 | |
LIQ03 - N/A | 17 August 2017 | |
AD01 - Change of registered office address | 19 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 18 August 2016 | |
LIQ MISC - N/A | 29 February 2016 | |
LIQ MISC OC - N/A | 15 February 2016 | |
4.40 - N/A | 15 February 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 10 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 31 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 15 August 2013 | |
RESOLUTIONS - N/A | 26 June 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 June 2012 | |
4.20 - N/A | 26 June 2012 | |
AD01 - Change of registered office address | 11 June 2012 | |
AA - Annual Accounts | 23 March 2012 | |
AR01 - Annual Return | 25 January 2012 | |
TM01 - Termination of appointment of director | 12 December 2011 | |
CERTNM - Change of name certificate | 21 July 2011 | |
RESOLUTIONS - N/A | 14 July 2011 | |
CONNOT - N/A | 14 July 2011 | |
AA - Annual Accounts | 09 February 2011 | |
MEM/ARTS - N/A | 13 January 2011 | |
AR01 - Annual Return | 11 January 2011 | |
RESOLUTIONS - N/A | 16 November 2010 | |
MG01 - Particulars of a mortgage or charge | 12 November 2010 | |
TM01 - Termination of appointment of director | 19 April 2010 | |
AR01 - Annual Return | 10 February 2010 | |
AA - Annual Accounts | 07 December 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 July 2009 | |
AA - Annual Accounts | 06 May 2009 | |
288a - Notice of appointment of directors or secretaries | 18 February 2009 | |
288b - Notice of resignation of directors or secretaries | 18 February 2009 | |
363a - Annual Return | 29 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 2008 | |
AA - Annual Accounts | 16 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 April 2008 | |
288a - Notice of appointment of directors or secretaries | 21 February 2008 | |
288a - Notice of appointment of directors or secretaries | 21 February 2008 | |
288b - Notice of resignation of directors or secretaries | 21 February 2008 | |
288b - Notice of resignation of directors or secretaries | 21 February 2008 | |
363a - Annual Return | 23 January 2008 | |
395 - Particulars of a mortgage or charge | 27 October 2007 | |
123 - Notice of increase in nominal capital | 07 August 2007 | |
RESOLUTIONS - N/A | 03 August 2007 | |
RESOLUTIONS - N/A | 03 August 2007 | |
RESOLUTIONS - N/A | 03 August 2007 | |
RESOLUTIONS - N/A | 03 August 2007 | |
SA - Shares agreement | 03 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 August 2007 | |
288b - Notice of resignation of directors or secretaries | 02 July 2007 | |
AA - Annual Accounts | 08 May 2007 | |
CERTNM - Change of name certificate | 05 March 2007 | |
363s - Annual Return | 07 January 2007 | |
288b - Notice of resignation of directors or secretaries | 22 November 2006 | |
288a - Notice of appointment of directors or secretaries | 12 April 2006 | |
395 - Particulars of a mortgage or charge | 18 February 2006 | |
395 - Particulars of a mortgage or charge | 18 February 2006 | |
395 - Particulars of a mortgage or charge | 17 February 2006 | |
363s - Annual Return | 14 December 2005 | |
288a - Notice of appointment of directors or secretaries | 28 November 2005 | |
AA - Annual Accounts | 23 November 2005 | |
287 - Change in situation or address of Registered Office | 10 October 2005 | |
288b - Notice of resignation of directors or secretaries | 05 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 June 2005 | |
AA - Annual Accounts | 01 February 2005 | |
395 - Particulars of a mortgage or charge | 27 January 2005 | |
363s - Annual Return | 06 January 2005 | |
CERTNM - Change of name certificate | 20 December 2004 | |
288a - Notice of appointment of directors or secretaries | 19 November 2004 | |
288b - Notice of resignation of directors or secretaries | 19 November 2004 | |
AA - Annual Accounts | 07 May 2004 | |
363s - Annual Return | 11 December 2003 | |
287 - Change in situation or address of Registered Office | 24 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 August 2003 | |
288a - Notice of appointment of directors or secretaries | 11 August 2003 | |
288a - Notice of appointment of directors or secretaries | 11 August 2003 | |
RESOLUTIONS - N/A | 08 August 2003 | |
RESOLUTIONS - N/A | 08 August 2003 | |
RESOLUTIONS - N/A | 08 August 2003 | |
RESOLUTIONS - N/A | 08 August 2003 | |
RESOLUTIONS - N/A | 08 August 2003 | |
123 - Notice of increase in nominal capital | 08 August 2003 | |
395 - Particulars of a mortgage or charge | 31 July 2003 | |
AA - Annual Accounts | 01 May 2003 | |
225 - Change of Accounting Reference Date | 01 May 2003 | |
363s - Annual Return | 26 February 2003 | |
395 - Particulars of a mortgage or charge | 10 October 2002 | |
RESOLUTIONS - N/A | 07 October 2002 | |
RESOLUTIONS - N/A | 07 October 2002 | |
RESOLUTIONS - N/A | 07 October 2002 | |
RESOLUTIONS - N/A | 07 October 2002 | |
RESOLUTIONS - N/A | 07 October 2002 | |
RESOLUTIONS - N/A | 07 October 2002 | |
RESOLUTIONS - N/A | 07 October 2002 | |
123 - Notice of increase in nominal capital | 07 October 2002 | |
288a - Notice of appointment of directors or secretaries | 26 September 2002 | |
288a - Notice of appointment of directors or secretaries | 26 September 2002 | |
288a - Notice of appointment of directors or secretaries | 09 July 2002 | |
287 - Change in situation or address of Registered Office | 13 December 2001 | |
288b - Notice of resignation of directors or secretaries | 12 December 2001 | |
288b - Notice of resignation of directors or secretaries | 12 December 2001 | |
NEWINC - New incorporation documents | 05 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Own account assignment of life policies | 09 November 2010 | Outstanding |
N/A |
Legal charge | 23 October 2007 | Outstanding |
N/A |
Guarantee & debenture | 08 February 2006 | Outstanding |
N/A |
Debenture | 08 February 2006 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 08 February 2006 | Outstanding |
N/A |
Guarantee & debenture | 20 January 2005 | Outstanding |
N/A |
Debenture | 18 July 2003 | Fully Satisfied |
N/A |
Guarantee & debenture | 27 September 2002 | Outstanding |
N/A |