SURVEY & MARKETING SERVICES LIMITED
Company number 02384662
- Company Overview for SURVEY & MARKETING SERVICES LIMITED (02384662)
- Filing history for SURVEY & MARKETING SERVICES LIMITED (02384662)
- People for SURVEY & MARKETING SERVICES LIMITED (02384662)
- Charges for SURVEY & MARKETING SERVICES LIMITED (02384662)
- Insolvency for SURVEY & MARKETING SERVICES LIMITED (02384662)
- More for SURVEY & MARKETING SERVICES LIMITED (02384662)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Sep 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 July 2015 | |
12 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Jul 2014 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
13 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
06 Jan 2014 | AD01 | Registered office address changed from Unit 2 Balliol Business Park West Benton Lane Longbenton Newcastle upon Tyne NE12 8EW on 6 January 2014 | |
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Jul 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
15 Jan 2013 | TM01 | Termination of appointment of Judith Scrivener as a director | |
15 Jan 2013 | AP01 | Appointment of Mr James Alan Scrivener as a director | |
15 Jan 2013 | TM01 | Termination of appointment of Joy Maxwell as a director | |
15 Jan 2013 | AP01 | Appointment of Mrs Lesley Anne Wright as a director | |
15 Jan 2013 | AP01 | Appointment of Mr Bradley Maxwell as a director | |
15 Jan 2013 | AP01 | Appointment of Mr Nicholas Maxwell as a director | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Jun 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
08 Jul 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
24 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
20 Jul 2010 | TM02 | Termination of appointment of William Scrivener as a secretary | |
20 Jul 2010 | CH01 | Director's details changed for Mrs Joy Madeline Maxwell on 1 January 2010 | |
20 Jul 2010 | AP03 | Appointment of Mrs Lesley Anne Wright as a secretary | |
20 Jul 2010 | TM02 | Termination of appointment of William Scrivener as a secretary | |
22 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Aug 2009 | AA | Accounts for a small company made up to 31 December 2008 |