-
K.M.B. TELEMARKETING LIMITED - 8th Floor One Temple Row, Birmingham, B2 5LG, United Kingdom
Company Information
- Company registration number
- 04129141
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 8th Floor One Temple Row
- Birmingham
- B2 5LG 8th Floor One Temple Row, Birmingham, B2 5LG UK
Management
- Managing Directors
- CHAMBERS, Lisa
- WORKMAN, Jacqueline
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2000-12-21
- Dissolved on
- 2024-04-15
- SIC/NACE
- 82200
Ownership
- Beneficial Owners
- Ms Jacqui Crawley
- Ms Jacqui Crawley
- -
- Mrs Lisa Chambers
- Mrs Jacqui Workman
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Last Return Made Up To:
- 2012-12-21
- Annual Return
- Due Date: 2023-01-02
- Last Date: 2021-12-19
-
K.M.B. TELEMARKETING LIMITED Company Description
- K.M.B. TELEMARKETING LIMITED is a ltd registered in United Kingdom with the Company reg no 04129141. Its current trading status is "closed". It was registered 2000-12-21. It has declared SIC or NACE codes as "82200". It has 2 directors The latest accounts are filed up to 2020-12-31. The latest annual return was filed up to 2012-12-21.It can be contacted at 8Th Floor One Temple Row .
Get K.M.B. TELEMARKETING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: K.m.b. Telemarketing Limited - 8th Floor One Temple Row, Birmingham, B2 5LG, United Kingdom
Did you know? kompany provides original and official company documents for K.M.B. TELEMARKETING 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 2024
-
liquidation-voluntary-creditors-return-of-final-meeting (2024-01-15) - LIQ14
-
gazette-dissolved-liquidation (2024-04-15) - GAZ2
keyboard_arrow_right 2022
-
resolution (2022-11-22) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2022-11-22) - 600
-
liquidation-voluntary-statement-of-affairs (2022-11-22) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2022-11-22) - AD01
-
liquidation-disclaimer-notice (2022-11-25) - NDISC
-
change-to-a-person-with-significant-control (2022-06-29) - PSC04
-
notification-of-a-person-with-significant-control (2022-06-29) - PSC01
-
confirmation-statement-with-no-updates (2022-01-21) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-01-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-28) - AA
-
mortgage-satisfy-charge-full (2021-12-06) - MR04
keyboard_arrow_right 2020
-
memorandum-articles (2020-05-21) - MA
-
capital-name-of-class-of-shares (2020-05-13) - SH08
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-12) - MR01
-
mortgage-satisfy-charge-full (2020-10-30) - MR04
-
resolution (2020-05-21) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-30) - MR01
-
mortgage-satisfy-charge-full (2020-11-09) - MR04
-
accounts-with-accounts-type-total-exemption-full (2020-09-30) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-13) - AA
-
change-person-director-company-with-change-date (2019-05-30) - CH01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-20) - CS01
-
cessation-of-a-person-with-significant-control (2018-12-20) - PSC07
-
appoint-person-director-company-with-name-date (2018-11-12) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-09-10) - AA
-
confirmation-statement-with-updates (2018-01-15) - CS01
keyboard_arrow_right 2017
-
resolution (2017-01-22) - RESOLUTIONS
-
resolution (2017-03-10) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-03-20) - TM01
-
termination-secretary-company-with-name-termination-date (2017-03-20) - TM02
-
mortgage-satisfy-charge-full (2017-09-25) - MR04
-
notification-of-a-person-with-significant-control (2017-09-25) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
capital-allotment-shares (2017-03-31) - SH01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-19) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-14) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-18) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-09) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-15) - AR01
-
move-registers-to-registered-office-company (2013-01-14) - AD04
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-06-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-12) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-29) - AA
-
legacy (2011-02-24) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-17) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-small (2010-10-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-06) - AR01
-
move-registers-to-sail-company (2010-01-06) - AD03
-
change-sail-address-company (2010-01-06) - AD02
-
change-person-director-company-with-change-date (2010-01-06) - CH01
-
change-person-secretary-company-with-change-date (2010-01-06) - CH03
keyboard_arrow_right 2009
-
accounts-with-accounts-type-small (2009-07-10) - AA
-
legacy (2009-01-06) - 363a
-
appoint-person-director-company-with-name (2009-11-24) - AP01
keyboard_arrow_right 2008
-
legacy (2008-01-09) - 287
-
accounts-with-accounts-type-small (2008-10-08) - AA
-
legacy (2008-01-09) - 363a
-
legacy (2008-01-09) - 190
-
legacy (2008-01-09) - 353
keyboard_arrow_right 2007
-
legacy (2007-12-19) - 225
-
accounts-with-accounts-type-small (2007-08-06) - AA
-
legacy (2007-06-05) - 287
-
legacy (2007-02-16) - 363a
keyboard_arrow_right 2006
-
legacy (2006-01-25) - 363a
-
legacy (2006-11-07) - 395
-
legacy (2006-11-08) - 395
-
legacy (2006-11-14) - 225
-
legacy (2006-11-14) - 288b
-
legacy (2006-11-14) - 287
-
resolution (2006-11-14) - RESOLUTIONS
-
legacy (2006-11-14) - 288a
-
legacy (2006-11-14) - 155(6)a
-
accounts-with-accounts-type-total-exemption-small (2006-11-24) - AA
keyboard_arrow_right 2005
-
legacy (2005-01-05) - 363s
-
legacy (2005-02-23) - 287
-
accounts-with-accounts-type-total-exemption-small (2005-08-22) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-small (2004-10-26) - AA
-
legacy (2004-02-11) - 88(2)R
-
legacy (2004-01-12) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-small (2003-06-26) - AA
-
legacy (2003-01-03) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-small (2002-12-24) - AA
-
legacy (2002-05-28) - 363s
-
legacy (2002-04-22) - 88(2)R
keyboard_arrow_right 2001
-
legacy (2001-12-03) - 287
-
legacy (2001-06-08) - 288b
-
legacy (2001-06-08) - 288a
keyboard_arrow_right 2000
-
incorporation-company (2000-12-21) - NEWINC