About

Registered Number: 06721430
Date of Incorporation: 13/10/2008 (15 years and 8 months ago)
Company Status: Liquidation
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M34 7TA

 

Based in Greater Manchester, True Marketing Solutions Ltd was established in 2008, it's status is listed as "Liquidation". The companies directors are Lundy, Elizabeth Susan, Lundy, Steven Michael, Mckenna, Simon Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUNDY, Elizabeth Susan 06 April 2016 - 1
LUNDY, Steven Michael 13 October 2008 - 1
MCKENNA, Simon Andrew 16 October 2008 01 October 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 June 2019
RESOLUTIONS - N/A 10 June 2019
LIQ02 - N/A 10 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 June 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 22 July 2016
AD01 - Change of registered office address 18 July 2016
AP01 - Appointment of director 15 April 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
AA - Annual Accounts 12 July 2010
RESOLUTIONS - N/A 12 January 2010
CONNOT - N/A 12 January 2010
AR01 - Annual Return 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
CH01 - Change of particulars for director 16 October 2009
395 - Particulars of a mortgage or charge 10 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
NEWINC - New incorporation documents 13 October 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 08 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.