-
AR MARKETING CONSULTING LIMITED - Suite 11, Plum Park Estate Watling Street, Paulerspury, Towcester, United Kingdom
Company Information
- Company registration number
- 09077418
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Suite 11
- Plum Park Estate Watling Street
- Paulerspury
- Towcester
- Northamptonshire
- NN12 6LQ Suite 11, Plum Park Estate Watling Street, Paulerspury, Towcester, Northamptonshire, NN12 6LQ UK
Management
- Managing Directors
- MISS ANNIKA REEDSWICH
- ANNIKA REEDWISCH
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-06-09
- Dissolved on
- 2016-06-07
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2016-03-09
- Last Date:
-
AR MARKETING CONSULTING LIMITED Company Description
- AR MARKETING CONSULTING LIMITED is a ltd registered in United Kingdom with the Company reg no 09077418. Its current trading status is "closed". It was registered 2014-06-09. It has 2 directors It can be contacted at Suite 11 .
Get AR MARKETING CONSULTING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ar Marketing Consulting Limited - Suite 11, Plum Park Estate Watling Street, Paulerspury, Towcester, United Kingdom
Did you know? kompany provides original and official company documents for AR MARKETING CONSULTING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
APPLICATION FOR STRIKING-OFF (2016-03-10) - DS01
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2016-03-22) - GAZ1(A)
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2016-06-07) - GAZ2(A)
keyboard_arrow_right 2015
-
REGISTERED OFFICE CHANGED ON 09/03/2015 FROM (2015-03-09) - AD01
-
DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNIKA REEDWISCH / 10/06/2015 (2015-06-11) - CH01
-
09/06/15 FULL LIST (2015-06-11) - AR01
-
PREVEXT FROM 30/06/2015 TO 31/08/2015 (2015-10-06) - AA01
-
31/08/15 TOTAL EXEMPTION SMALL (2015-10-07) - AA
keyboard_arrow_right 2014
-
CERTIFICATE OF INCORPORATION (2014-06-09) - NEWINC
-
DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNIKA REEDSWICH / 09/06/2014 (2014-06-17) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNIKA REEDWISCH / 19/07/2014 (2014-08-04) - CH01
-
REGISTERED OFFICE CHANGED ON 21/08/2014 FROM (2014-08-21) - AD01
-
REGISTERED OFFICE CHANGED ON 14/11/2014 FROM (2014-11-14) - AD01