- Company Overview for KARACHAGANAK MARKETING SERVICES LIMITED (03691643)
- Filing history for KARACHAGANAK MARKETING SERVICES LIMITED (03691643)
- People for KARACHAGANAK MARKETING SERVICES LIMITED (03691643)
- Insolvency for KARACHAGANAK MARKETING SERVICES LIMITED (03691643)
- More for KARACHAGANAK MARKETING SERVICES LIMITED (03691643)
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) |
---|---|---|---|
12 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2012 | AR01 |
Annual return made up to 5 January 2012 with full list of shareholders
Statement of capital on 2012-03-20
|
|
20 Mar 2012 | AD02 | Register inspection address has been changed from 4th Level Cardinal Place 80 Victoria Street Westminster London London SW1E 5JL United Kingdom | |
20 Mar 2012 | AD01 | Registered office address changed from 4th Floor Cardinal Place 80 Victoria Street Westminster London SW1E 5JL on 20 March 2012 | |
09 Dec 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Mar 2011 | TM01 | Termination of appointment of Luis De Oliveira Coimbra as a director | |
07 Mar 2011 | AP01 | Appointment of Mr Stephen Maynard as a director | |
24 Jan 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
24 Jan 2011 | CH01 | Director's details changed for Luis Carlos Nunes De Oliveira Coimbra on 21 January 2011 | |
24 Jan 2011 | CH01 | Director's details changed for Mr Ujjwal Kumar Dey on 19 January 2011 | |
13 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
05 May 2010 | AP01 | Appointment of Mr Ujjwal Kumar Dey as a director | |
23 Apr 2010 | TM01 | Termination of appointment of Philip Goodman as a director | |
08 Feb 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
29 Jan 2010 | AD02 | Register inspection address has been changed | |
29 Jan 2010 | CH01 | Director's details changed for Luis Carlos Nunes De Oliveira Coimbra on 29 January 2010 | |
29 Jan 2010 | CH01 | Director's details changed for Philip Goodman on 29 January 2010 | |
29 Jan 2010 | CH01 | Director's details changed for Francesco Maria Bentivegna on 29 January 2010 | |
03 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
03 Feb 2009 | 363a | Return made up to 05/01/09; full list of members | |
02 Jan 2009 | AA | Full accounts made up to 31 December 2007 | |
02 Dec 2008 | 287 | Registered office changed on 02/12/2008 from 2ND floor 4 millbank westminster london SW1P 3JA | |
23 Jan 2008 | 363a | Return made up to 05/01/08; full list of members |