- Company Overview for ASSET MARKETING SERVICES LIMITED (04695784)
- Filing history for ASSET MARKETING SERVICES LIMITED (04695784)
- People for ASSET MARKETING SERVICES LIMITED (04695784)
- More for ASSET MARKETING SERVICES LIMITED (04695784)
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
|
|
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 |