Advanced company searchLink opens in new window

ASSET MARKETING SERVICES LIMITED

Company number 04695784

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)
18 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2012 TM01 Termination of appointment of Ian John Jenkinson as a director on 15 May 2012
08 Apr 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-04-08
  • GBP 1
06 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
20 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
30 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
10 Jun 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
10 May 2010 TM02 Termination of appointment of Barbara Jenkinson as a secretary
20 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
27 Mar 2009 363a Return made up to 12/03/09; full list of members
27 Mar 2009 190 Location of debenture register
27 Mar 2009 287 Registered office changed on 27/03/2009 from fairfield house 104 whitby road ellesmere port cheshire CH65 0AB
27 Mar 2009 353 Location of register of members
17 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
27 Mar 2008 363a Return made up to 12/03/08; full list of members
27 Mar 2008 288c Secretary's Change of Particulars / barbara jenkinson / 27/03/2008 / Street was: westminster court, now: college rd; Area was: college rd, now: ; Region was: worcestershire, now: worcs
27 Mar 2008 288c Secretary's Change of Particulars / barbara jenkinson / 27/03/2008 / HouseName/Number was: , now: 11; Street was: 3 fairoak drive, now: westminster court; Area was: , now: college rd; Post Code was: B60 3PN, now: B60 2NE
26 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
02 Aug 2007 288c Director's particulars changed
16 Mar 2007 363a Return made up to 12/03/07; full list of members
16 Mar 2007 288c Director's particulars changed
04 Oct 2006 AA Total exemption small company accounts made up to 31 March 2006