Download leads from Nexok and grow your business. Find out more

IQ Marketing Ltd

Documents

Total Documents97
Total Pages389

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off
27 November 2012Final Gazette dissolved via voluntary strike-off
14 August 2012First Gazette notice for voluntary strike-off
14 August 2012First Gazette notice for voluntary strike-off
2 August 2012Application to strike the company off the register
2 August 2012Application to strike the company off the register
2 April 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 100
2 April 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 100
3 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-24
3 January 2012Company name changed iq consulting LTD\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2011-11-24
1 December 2011Change of name notice
1 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-24
1 December 2011Change of name notice
1 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-24
7 July 2011Total exemption full accounts made up to 31 March 2011
7 July 2011Total exemption full accounts made up to 31 March 2011
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders
28 October 2010Total exemption full accounts made up to 31 March 2010
28 October 2010Total exemption full accounts made up to 31 March 2010
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders
23 January 2010Total exemption small company accounts made up to 31 March 2009
23 January 2010Total exemption small company accounts made up to 31 March 2009
7 May 2009Registered office changed on 07/05/2009 from 39 oxford street newbury berks RG14 1JG england
7 May 2009Registered office changed on 07/05/2009 from 39 oxford street newbury berks RG14 1JG england
16 March 2009Return made up to 18/02/09; full list of members
16 March 2009Return made up to 18/02/09; full list of members
11 July 2008Total exemption full accounts made up to 31 March 2008
11 July 2008Total exemption full accounts made up to 31 March 2008
22 April 2008Memorandum and Articles of Association
22 April 2008Memorandum and Articles of Association
28 March 2008Company name changed iq interactive marketing LTD\certificate issued on 28/03/08
28 March 2008Company name changed iq interactive marketing LTD\certificate issued on 28/03/08
27 March 2008Return made up to 18/02/08; full list of members
27 March 2008Registered office changed on 27/03/2008 from the manor house 34 london road newbury berks RG14 1JX
27 March 2008Registered office changed on 27/03/2008 from the manor house 34 london road newbury berks RG14 1JX
27 March 2008Return made up to 18/02/08; full list of members
23 January 2008Total exemption full accounts made up to 31 March 2007
23 January 2008Total exemption full accounts made up to 31 March 2007
4 April 2007Particulars of mortgage/charge
4 April 2007Particulars of mortgage/charge
19 March 2007Return made up to 18/02/07; full list of members
19 March 2007Return made up to 18/02/07; full list of members
19 March 2007New secretary appointed
19 March 2007Secretary resigned
19 March 2007New secretary appointed
19 March 2007Secretary resigned
8 February 2007Registered office changed on 08/02/07 from: the manor house 34 london road newbury berkshire RG14 1JX
8 February 2007Registered office changed on 08/02/07 from: the manor house 34 london road newbury berkshire RG14 1JX
27 November 2006Registered office changed on 27/11/06 from: 346A farnham road slough berkshire SL2 1BT
27 November 2006Registered office changed on 27/11/06 from: 346A farnham road slough berkshire SL2 1BT
23 August 2006Total exemption small company accounts made up to 31 March 2006
23 August 2006Total exemption small company accounts made up to 31 March 2006
22 March 2006Return made up to 18/02/06; full list of members
22 March 2006Return made up to 18/02/06; full list of members
14 September 2005Total exemption small company accounts made up to 31 March 2005
14 September 2005Total exemption small company accounts made up to 31 March 2005
1 April 2005Particulars of contract relating to shares
1 April 2005Ad 14/02/05--------- £ si 98@1
1 April 2005Ad 14/02/05--------- £ si 98@1
1 April 2005Particulars of contract relating to shares
8 March 2005Return made up to 18/02/05; full list of members
8 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
12 February 2005Particulars of mortgage/charge
12 February 2005Particulars of mortgage/charge
12 October 2004Total exemption small company accounts made up to 31 March 2004
12 October 2004Total exemption small company accounts made up to 31 March 2004
4 March 2004Return made up to 18/02/04; full list of members
4 March 2004Return made up to 18/02/04; full list of members
11 September 2003Total exemption small company accounts made up to 31 March 2003
11 September 2003Total exemption small company accounts made up to 31 March 2003
18 February 2003Return made up to 08/02/03; full list of members
18 February 2003Return made up to 08/02/03; full list of members
14 August 2002Total exemption small company accounts made up to 31 March 2002
14 August 2002Total exemption small company accounts made up to 31 March 2002
20 February 2002Return made up to 08/02/02; full list of members
20 February 2002Return made up to 08/02/02; full list of members
28 August 2001Total exemption small company accounts made up to 31 March 2001
28 August 2001Total exemption small company accounts made up to 31 March 2001
5 June 2001Return made up to 08/02/01; full list of members
5 June 2001Return made up to 08/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
24 November 2000Accounting reference date extended from 28/02/01 to 31/03/01
24 November 2000Accounting reference date extended from 28/02/01 to 31/03/01
30 May 2000Registered office changed on 30/05/00 from: 348A farnham road slough berkshire SL2 1BT
30 May 2000Registered office changed on 30/05/00 from: 348A farnham road slough berkshire SL2 1BT
22 February 2000New secretary appointed
22 February 2000New secretary appointed
22 February 2000New director appointed
22 February 2000New director appointed
17 February 2000Director resigned
17 February 2000Secretary resigned
17 February 2000Director resigned
17 February 2000Secretary resigned
14 February 2000Registered office changed on 14/02/00 from: 346A farnham road slough berkshire SL2 1BT
14 February 2000Registered office changed on 14/02/00 from: 346A farnham road slough berkshire SL2 1BT
8 February 2000Incorporation
Sign up now to grow your client base. Plans & Pricing