Internet Search Marketing Limited

DataGardener
dissolved
Unknown

Internet Search Marketing Limited

06216262Private Limited With Share Capital

C12 Marquis Court, Marquisway Team Valley, Gateshead, NE110RU
Incorporated

17/04/2007

Company Age

19 years

Directors

1

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Internet Search Marketing Limited (06216262) is a private limited with share capital incorporated on 17/04/2007 (19 years old) and registered in gateshead, NE110RU. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 17/04/2007
NE110RU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1
director

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

66
Gazette Dissolved Liquidation
Category:Gazette
Date:25-07-2017
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:25-04-2017
Liquidation Miscellaneous
Category:Insolvency
Date:07-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2015
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:09-12-2015
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:09-12-2015
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:11-09-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:28-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2015
Capital Allotment Shares
Category:Capital
Date:28-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:07-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2013
Termination Director Company With Name
Category:Officers
Date:18-04-2013
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:11-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2013
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:25-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2012
Resolution
Category:Resolution
Date:27-01-2012
Capital Allotment Shares
Category:Capital
Date:27-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-07-2011
Termination Director Company With Name
Category:Officers
Date:08-07-2011
Termination Director Company With Name
Category:Officers
Date:08-07-2011
Legacy
Category:Mortgage
Date:29-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2011
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:13-04-2011
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:12-05-2010
Legacy
Category:Mortgage
Date:29-04-2010
Legacy
Category:Mortgage
Date:20-04-2010
Termination Director Company With Name
Category:Officers
Date:08-04-2010
Termination Secretary Company With Name
Category:Officers
Date:08-04-2010
Accounts With Accounts Type Small
Category:Accounts
Date:31-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-02-2010
Legacy
Category:Mortgage
Date:27-07-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:07-07-2009
Legacy
Category:Annual Return
Date:26-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2009
Legacy
Category:Capital
Date:23-05-2008
Legacy
Category:Annual Return
Date:15-05-2008
Legacy
Category:Capital
Date:12-03-2008
Legacy
Category:Capital
Date:12-03-2008
Legacy
Category:Officers
Date:12-03-2008
Legacy
Category:Capital
Date:23-10-2007
Legacy
Category:Officers
Date:31-07-2007
Legacy
Category:Officers
Date:31-07-2007
Legacy
Category:Capital
Date:07-06-2007
Legacy
Category:Officers
Date:23-05-2007
Legacy
Category:Address
Date:17-05-2007
Legacy
Category:Officers
Date:17-05-2007
Legacy
Category:Officers
Date:17-05-2007
Legacy
Category:Officers
Date:04-05-2007
Legacy
Category:Officers
Date:04-05-2007
Incorporation Company
Category:Incorporation
Date:17-04-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2015
Filing Date24/12/2014
Latest Accounts31/03/2014

Trading Addresses

C12 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE110RURegistered

Contact

C12 Marquis Court, Marquisway Team Valley, Gateshead, NE110RU