- Company Overview for PROMOTION.CO.UK LIMITED (04203347)
- Filing history for PROMOTION.CO.UK LIMITED (04203347)
- People for PROMOTION.CO.UK LIMITED (04203347)
- More for PROMOTION.CO.UK LIMITED (04203347)
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 May 2005 | 363s |
Return made up to 17/03/05; full list of members
|
|
18 Apr 2005 | AA | Accounts for a dormant company made up to 30 June 2004 | |
03 Apr 2004 | 363s | Return made up to 17/03/04; full list of members | |
07 Dec 2003 | AA | Accounts for a dormant company made up to 30 June 2003 | |
15 Oct 2003 | 287 | Registered office changed on 15/10/03 from: hales green farm litchmere lane loddon norfolk NR14 6QW | |
16 Jun 2003 | 288c | Director's particulars changed | |
16 Jun 2003 | 288c | Secretary's particulars changed | |
09 Jun 2003 | 287 | Registered office changed on 09/06/03 from: 9 high street loddon norwich norfolk NR14 6ET | |
01 Apr 2003 | 363s |
Return made up to 17/03/03; full list of members
|
|
27 Aug 2002 | AA | Total exemption small company accounts made up to 30 June 2002 | |
09 May 2002 | 363s |
Return made up to 23/04/02; full list of members
|
|
13 Mar 2002 | 225 | Accounting reference date extended from 30/04/02 to 30/06/02 | |
31 Dec 2001 | CERTNM | Company name changed apex signs & engraving LIMITED\certificate issued on 31/12/01 | |
24 May 2001 | 287 | Registered office changed on 24/05/01 from: unit 1 saint marys plain norwich NR3 3AF | |
24 May 2001 | 288a | New director appointed | |
24 May 2001 | 288a | New secretary appointed | |
03 May 2001 | 288b | Director resigned | |
03 May 2001 | 288b | Secretary resigned | |
03 May 2001 | 287 | Registered office changed on 03/05/01 from: 27 the maltings leamington spa warwickshire CV32 5FF | |
23 Apr 2001 | NEWINC | Incorporation |