CHECKING ADVERTISING SERVICES LIMITED
Company number 03580727
- Company Overview for CHECKING ADVERTISING SERVICES LIMITED (03580727)
- Filing history for CHECKING ADVERTISING SERVICES LIMITED (03580727)
- People for CHECKING ADVERTISING SERVICES LIMITED (03580727)
- Charges for CHECKING ADVERTISING SERVICES LIMITED (03580727)
- More for CHECKING ADVERTISING SERVICES LIMITED (03580727)
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) |
---|---|---|---|
08 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
03 Apr 2014 | AP01 | Appointment of Ms Morag Jenifer Hurrell Blazey as a director | |
03 Apr 2014 | TM01 | Termination of appointment of Paul Adams as a director | |
11 Mar 2014 | AD01 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN United Kingdom on 11 March 2014 | |
07 Jan 2014 | AA | Full accounts made up to 30 April 2013 | |
01 Aug 2013 | TM02 | Termination of appointment of Edward Oliver as a secretary | |
15 Jul 2013 | TM01 | Termination of appointment of Mark Reen as a director | |
15 Jul 2013 | TM01 | Termination of appointment of Paul Gregory as a director | |
09 Jul 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
17 Jan 2013 | MISC | 519 | |
19 Nov 2012 | AA | Full accounts made up to 30 April 2012 | |
17 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 30 April 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
14 Sep 2012 | AD01 | Registered office address changed from 61 a/B/C the Arches North Woolwich Road London E16 2AA on 14 September 2012 | |
02 Sep 2011 | AP01 | Appointment of Mr Paul Adams as a director | |
09 Aug 2011 | AP01 | Appointment of Mr Mark Ian Reen as a director | |
05 Aug 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
29 Jul 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
22 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
09 Jul 2010 | TM01 | Termination of appointment of Paul Kemp as a director | |
20 Apr 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
12 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Dec 2009 | AR01 | Annual return made up to 12 June 2009 with full list of shareholders | |
20 Jul 2009 | AA | Total exemption full accounts made up to 31 December 2008 |