COMMUNICATIONS AGENCY SERVICES LIMITED
Company number 03015215
- Company Overview for COMMUNICATIONS AGENCY SERVICES LIMITED (03015215)
- Filing history for COMMUNICATIONS AGENCY SERVICES LIMITED (03015215)
- People for COMMUNICATIONS AGENCY SERVICES LIMITED (03015215)
- Charges for COMMUNICATIONS AGENCY SERVICES LIMITED (03015215)
- More for COMMUNICATIONS AGENCY SERVICES LIMITED (03015215)
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) |
---|---|---|---|
22 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
03 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
15 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
23 Jul 2012 | TM01 | Termination of appointment of Trevor Beaumont as a director | |
09 Mar 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
09 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
20 Dec 2011 | AD01 | Registered office address changed from Douglas House Tote Park Chapel Lane Wigan Lancashire WN3 4HS on 20 December 2011 | |
19 Dec 2011 | CH01 | Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 | |
09 Aug 2011 | AP01 | Appointment of Mr Fred Done as a director | |
09 Aug 2011 | AP01 | Appointment of Mr Barry Graham Kirk Nightingale as a director | |
08 Aug 2011 | AP03 | Appointment of Mr Michael Rodney Hamilton as a secretary | |
08 Aug 2011 | TM01 | Termination of appointment of Philip Whitehead as a director | |
08 Aug 2011 | TM02 | Termination of appointment of Andrew Lindley as a secretary | |
28 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Feb 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
04 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Trevor Kenneth Beaumont on 27 January 2010 | |
19 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
02 Apr 2009 | 288c | Secretary's change of particulars / andrew lindley / 10/03/2009 | |
16 Mar 2009 | 363a | Return made up to 27/01/09; full list of members | |
30 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 |