Advanced company searchLink opens in new window

PUSH MARKETING LTD.

Company number 03058882

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Sep 2003 AA Total exemption small company accounts made up to 31 December 2002
16 Jun 2003 363s Return made up to 19/05/03; full list of members
05 Nov 2002 AA Total exemption small company accounts made up to 31 December 2001
17 Jun 2002 363s Return made up to 19/05/02; full list of members
28 Oct 2001 AA Total exemption small company accounts made up to 31 December 2000
05 Jul 2001 363s Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 Oct 2000 AA Full accounts made up to 31 December 1999
19 Jul 2000 363s Return made up to 19/05/00; full list of members
26 Oct 1999 AA Full accounts made up to 31 December 1998
05 Jul 1999 363s Return made up to 19/05/99; full list of members
03 Dec 1998 AA Full accounts made up to 31 December 1997
18 Jun 1998 363s Return made up to 19/05/98; no change of members
30 Mar 1998 287 Registered office changed on 30/03/98 from: the coach house weston colville cambridge cambrdigeshire CB1 5NS
10 Nov 1997 AA Accounts for a dormant company made up to 31 December 1996
10 Nov 1997 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
23 Oct 1997 CERTNM Company name changed netdirectory LTD.\certificate issued on 24/10/97
21 May 1997 363s Return made up to 19/05/97; no change of members
04 May 1997 AA Accounts for a dormant company made up to 31 December 1995
04 May 1997 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
23 Apr 1997 363s Return made up to 19/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 Mar 1997 287 Registered office changed on 26/03/97 from: suite d 55 lady margaret road kentish town london NW5 2NJ
21 Jan 1997 DISS6 Strike-off action suspended
14 Jan 1997 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 1995 288 Director resigned
17 Jul 1995 224 Accounting reference date notified as 31/12