Advanced company searchLink opens in new window

SUBSCRIPTIONS MARKETING LIMITED

Company number 03434215

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)
29 Sep 2004 288b Director resigned
15 Oct 2003 AA Total exemption full accounts made up to 31 December 2002
17 Sep 2003 363a Return made up to 15/09/03; full list of members
17 Sep 2003 288c Director's particulars changed
07 Jan 2003 225 Accounting reference date shortened from 28/02/03 to 31/12/02
20 Sep 2002 363a Return made up to 15/09/02; full list of members
02 Sep 2002 AA Total exemption full accounts made up to 28 February 2002
21 Feb 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Feb 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Feb 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Feb 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 Feb 2002 88(2)R Ad 15/01/02--------- £ si 2500@1=2500 £ ic 5000/7500
05 Feb 2002 288a New director appointed
13 Dec 2001 AA Total exemption full accounts made up to 28 February 2001
06 Dec 2001 363a Return made up to 15/09/01; full list of members
14 Nov 2001 288a New director appointed
07 Nov 2001 288c Director's particulars changed
20 Apr 2001 88(2)R Ad 14/04/00--------- £ si 98@1
13 Apr 2001 88(2)R Ad 09/04/01--------- £ si 1111@1=1111 £ ic 3889/5000
04 Apr 2001 88(2)R Ad 28/02/01--------- £ si 1700@1=1700 £ ic 2189/3889
04 Apr 2001 88(2)R Ad 28/02/01--------- £ si 389@1=389 £ ic 1800/2189
04 Apr 2001 287 Registered office changed on 04/04/01 from: macilvin moore 5TH floor congress house 14 lyon road harrow middlesex HA1 2FD
04 Apr 2001 88(2)R Ad 28/02/01--------- £ si 1700@1=1700 £ ic 100/1800
04 Apr 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
04 Apr 2001 123 £ nc 1000/1000000 28/02/01