About

Registered Number: 04334773
Date of Incorporation: 05/12/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2019 (5 years and 4 months ago)
Registered Address: C/O Cg & Co Gregs Building, 1 Booth Street, Manchester, M2 4DU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.