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

Churchill Marketing Limited

Documents

Total Documents22
Total Pages88

Filing History

9 August 2011Final Gazette dissolved via compulsory strike-off
9 August 2011Final Gazette dissolved via compulsory strike-off
22 March 2011Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV34GA England on 22 March 2011
22 March 2011Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV34GA England on 22 March 2011
1 March 2011First Gazette notice for compulsory strike-off
1 March 2011First Gazette notice for compulsory strike-off
24 January 2011Registered office address changed from 29 Warwick Road Coventry West Midlands CV1 2ES on 24 January 2011
24 January 2011Registered office address changed from 29 Warwick Road Coventry West Midlands CV1 2ES on 24 January 2011
4 August 2010Appointment of Mr Anthony John Bemister as a director
4 August 2010Termination of appointment of Susan Cockerton as a director
4 August 2010Termination of appointment of Susan Cockerton as a director
4 August 2010Appointment of Mr Anthony John Bemister as a director
26 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 100
26 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 100
4 December 2009Total exemption full accounts made up to 31 January 2009
4 December 2009Total exemption full accounts made up to 31 January 2009
29 April 2009Return made up to 25/01/09; full list of members
29 April 2009Return made up to 25/01/09; full list of members
16 April 2009Appointment terminated secretary greyfriars secretaries LIMITED
16 April 2009Appointment Terminated Secretary greyfriars secretaries LIMITED
25 January 2008Incorporation
25 January 2008Incorporation
Sign up now to grow your client base. Plans & Pricing