MATERIAL MARKETING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

MATERIAL MARKETING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04642936

Incorporation date

20/01/2003

Size

Full

Contacts

Registered address

Registered address

142-148 Main Road, Sidcup, Kent DA14 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2003)
dot icon19/05/2015
Final Gazette dissolved following liquidation
dot icon19/02/2015
Return of final meeting in a members' voluntary winding up
dot icon09/04/2014
Registered office address changed from Lsg Sky Chefs Heathrow Boulevard 2 284 Bath Road, Sipson West Drayton Middlesex UB7 0DQ on 2014-04-10
dot icon08/04/2014
Appointment of a voluntary liquidator
dot icon08/04/2014
Resolutions
dot icon08/04/2014
Declaration of solvency
dot icon19/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon06/10/2013
Full accounts made up to 2012-12-31
dot icon03/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon07/10/2012
Appointment of Mr Muhammad Waqas as a secretary on 2012-10-01
dot icon07/10/2012
Termination of appointment of Gregg Peck as a secretary on 2012-09-30
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon14/06/2012
Registered office address changed from 27 Central Way Feltham Middlesex TW14 0UU on 2012-06-15
dot icon14/02/2012
Director's details changed for Mr Lutz Christoph Scharpe on 2012-02-15
dot icon13/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon13/02/2012
Director's details changed for Mr Lutz Christoph Scharpe on 2012-02-13
dot icon13/06/2011
Full accounts made up to 2010-12-31
dot icon16/03/2011
Director's details changed for Mr Lutz Christoph Scharpe on 2011-03-17
dot icon24/02/2011
Certificate of change of name
dot icon03/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon14/11/2010
Director's details changed for Mr Lutz Christoph Scharpe on 2010-11-01
dot icon11/11/2010
Termination of appointment of Dale Easdon as a director
dot icon11/11/2010
Appointment of Mr Silvio Canettoli as a director
dot icon14/10/2010
Resolutions
dot icon10/10/2010
Appointment of Mr Gregg Peck as a secretary
dot icon10/10/2010
Termination of appointment of Daniel Porte as a secretary
dot icon07/06/2010
Full accounts made up to 2009-12-31
dot icon22/02/2010
Full accounts made up to 2008-12-31
dot icon26/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon17/09/2009
Director appointed regional cfo uk lutz christoph scharpe
dot icon17/09/2009
Appointment terminated director mette cederkvist
dot icon20/01/2009
Return made up to 21/01/09; full list of members
dot icon01/01/2009
Full accounts made up to 2007-12-31
dot icon07/02/2008
Return made up to 21/01/08; full list of members
dot icon07/02/2008
Location of register of members
dot icon01/01/2008
Full accounts made up to 2006-12-31
dot icon06/12/2007
Return made up to 21/01/07; full list of members
dot icon05/12/2007
Director's particulars changed
dot icon27/11/2007
Secretary's particulars changed
dot icon24/05/2007
Registered office changed on 25/05/07 from: osprey house, 1 falcon way central way north feltham trading estate middlesex TW14 ouq
dot icon23/05/2007
Registered office changed on 24/05/07 from: 27 central way feltham middlesex TW14 0UU
dot icon22/04/2007
Secretary's particulars changed
dot icon18/04/2007
New director appointed
dot icon15/04/2007
New director appointed
dot icon11/04/2007
Director resigned
dot icon11/04/2007
Director resigned
dot icon18/03/2007
Certificate of change of name
dot icon05/03/2007
New secretary appointed
dot icon05/03/2007
Registered office changed on 06/03/07 from: minerva mill station road alcester warwickshire B49 5ET
dot icon05/03/2007
Director resigned
dot icon05/03/2007
Secretary resigned
dot icon05/03/2007
Director resigned
dot icon10/01/2007
Declaration of satisfaction of mortgage/charge
dot icon06/01/2007
Resolutions
dot icon06/01/2007
Resolutions
dot icon06/01/2007
Resolutions
dot icon02/01/2007
Resolutions
dot icon03/11/2006
-
dot icon17/09/2006
New director appointed
dot icon10/09/2006
Secretary resigned
dot icon06/09/2006
New director appointed
dot icon20/03/2006
New director appointed
dot icon20/03/2006
New secretary appointed
dot icon19/03/2006
Director resigned
dot icon06/03/2006
Return made up to 21/01/06; full list of members
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Particulars of mortgage/charge
dot icon17/01/2006
New secretary appointed
dot icon17/01/2006
Secretary resigned
dot icon02/10/2005
-
dot icon17/07/2005
Return made up to 21/01/05; full list of members
dot icon23/05/2005
Director resigned
dot icon23/05/2005
Director resigned
dot icon17/02/2005
Declaration of mortgage charge released/ceased
dot icon21/11/2004
New director appointed
dot icon21/11/2004
New director appointed
dot icon15/09/2004
New secretary appointed;new director appointed
dot icon15/09/2004
Secretary resigned;director resigned
dot icon09/05/2004
Return made up to 21/01/04; full list of members
dot icon15/04/2004
-
dot icon28/03/2004
New director appointed
dot icon30/11/2003
Ad 24/06/03--------- £ si 499999@1=499999 £ ic 1/500000
dot icon30/11/2003
Secretary resigned
dot icon30/11/2003
New secretary appointed
dot icon30/11/2003
Resolutions
dot icon30/11/2003
Resolutions
dot icon30/11/2003
Resolutions
dot icon30/11/2003
£ nc 1000/500000 24/06/03
dot icon30/11/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon16/10/2003
Registered office changed on 17/10/03 from: wood street chambers 8-9 wood street stratford upon avon warwickshire CV37 6JE
dot icon16/10/2003
Director's particulars changed
dot icon11/08/2003
Registered office changed on 12/08/03 from: 23 denise drive harborne birmingham west midlands B17 0BN
dot icon05/08/2003
Particulars of mortgage/charge
dot icon10/02/2003
Registered office changed on 11/02/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
dot icon10/02/2003
New secretary appointed
dot icon10/02/2003
New director appointed
dot icon10/02/2003
Director resigned
dot icon10/02/2003
Secretary resigned
dot icon20/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MATERIAL MARKETING SOLUTIONS LIMITED

MATERIAL MARKETING SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 20/01/2003 with the registered office located at 142-148 Main Road, Sidcup, Kent DA14 6NZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MATERIAL MARKETING SOLUTIONS LIMITED?

toggle

MATERIAL MARKETING SOLUTIONS LIMITED is currently Dissolved. It was registered on 20/01/2003 and dissolved on 19/05/2015.

Where is MATERIAL MARKETING SOLUTIONS LIMITED located?

toggle

MATERIAL MARKETING SOLUTIONS LIMITED is registered at 142-148 Main Road, Sidcup, Kent DA14 6NZ.

What does MATERIAL MARKETING SOLUTIONS LIMITED do?

toggle

MATERIAL MARKETING SOLUTIONS LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for MATERIAL MARKETING SOLUTIONS LIMITED?

toggle

The latest filing was on 19/05/2015: Final Gazette dissolved following liquidation.