- Company Overview for B P S ADVERTISING LIMITED (03668327)
- Filing history for B P S ADVERTISING LIMITED (03668327)
- People for B P S ADVERTISING LIMITED (03668327)
- Charges for B P S ADVERTISING LIMITED (03668327)
- More for B P S ADVERTISING LIMITED (03668327)
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) |
---|---|---|---|
28 Jan 2011 | AD01 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 28 January 2011 | |
26 Jan 2011 | TM01 | Termination of appointment of Elliot Lewis as a director | |
18 Nov 2010 | TM02 | Termination of appointment of Portland Registrars Limited as a secretary | |
30 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
14 Jul 2010 | CH04 | Secretary's details changed for Portland Registrars Limited on 14 July 2010 | |
08 Jul 2010 | TM01 | Termination of appointment of Andrew Foster as a director | |
01 Jun 2010 | AD01 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 | |
22 Dec 2009 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Gary Cockrill on 9 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Mr Elliot Lewis on 9 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Mr Andrew Gary Foster on 9 December 2009 | |
21 Dec 2009 | CH04 | Secretary's details changed for Portland Registrars Limited on 9 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Andrew Derek Blain on 9 December 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 16 November 2008 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Andrew Derek Blain on 30 September 2009 | |
15 Oct 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
23 Dec 2008 | 363a | Return made up to 16/11/08; full list of members | |
21 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Jul 2008 | MEM/ARTS | Memorandum and Articles of Association | |
10 Jul 2008 | 288b | Appointment terminated secretary andrew blain | |
10 Jul 2008 | 288a | Secretary appointed portland registrars LIMITED | |
09 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jul 2008 | 288b | Appointment terminated director and secretary john sutcliffe | |
07 Jul 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
07 Jul 2008 | RESOLUTIONS |
Resolutions
|