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

North Side Marketing Limited

Documents

Total Documents30
Total Pages179

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off
27 October 2020First Gazette notice for compulsory strike-off
30 April 2019Confirmation statement made on 31 March 2019 with no updates
28 January 2019Micro company accounts made up to 30 June 2018
13 April 2018Confirmation statement made on 31 March 2018 with updates
21 March 2018Micro company accounts made up to 30 June 2017
4 April 2017Confirmation statement made on 31 March 2017 with updates
4 April 2017Confirmation statement made on 31 March 2017 with updates
24 March 2017Total exemption small company accounts made up to 30 June 2016
24 March 2017Total exemption small company accounts made up to 30 June 2016
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
21 December 2015Total exemption small company accounts made up to 30 June 2015
21 December 2015Total exemption small company accounts made up to 30 June 2015
15 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015
15 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
8 April 2015Registered office address changed from North Side Wingerworth Hall Estate Wingerworth Chesterfield South Yorkshire S42 6PL England to North Side Wingerworth Hall Estate Wingerworth Chesterfield Derbyshire S42 6PL on 8 April 2015
8 April 2015Director's details changed for Mr Richard David Corker on 1 April 2014
8 April 2015Registered office address changed from North Side Wingerworth Hall Estate Wingerworth Chesterfield South Yorkshire S42 6PL England to North Side Wingerworth Hall Estate Wingerworth Chesterfield Derbyshire S42 6PL on 8 April 2015
8 April 2015Director's details changed for Mr Richard David Corker on 1 April 2014
8 April 2015Registered office address changed from North Side Wingerworth Hall Estate Wingerworth Chesterfield South Yorkshire S42 6PL England to North Side Wingerworth Hall Estate Wingerworth Chesterfield Derbyshire S42 6PL on 8 April 2015
8 April 2015Director's details changed for Mr Richard David Corker on 1 April 2014
8 April 2015Director's details changed for Mrs Ruth Elizabeth Corker on 1 April 2014
8 April 2015Director's details changed for Mrs Ruth Elizabeth Corker on 1 April 2014
8 April 2015Director's details changed for Mrs Ruth Elizabeth Corker on 1 April 2014
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing