Advanced company searchLink opens in new window

CENEUROPE MARKETING SERVICES LIMITED

Company number 05311531

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)
05 Jan 2009 353 Location of register of members
05 Jan 2009 288c Director and Secretary's Change of Particulars / robert marchant / 01/09/2008 / Title was: , now: mr; Street was: wheatley court, now: wheatley close; Occupation was: LS29 8PW\, now: company director
10 Nov 2008 AA Accounts for a medium company made up to 31 December 2007
01 Sep 2008 288c Director and Secretary's Change of Particulars / robert marchant / 01/09/2008 / Post Code was: LS29 8PW, now: LS29 8BF
28 Aug 2008 287 Registered office changed on 28/08/2008 from 3 wheatley court wheatley lane ilkley west yorkshire LS29 8PW
22 Apr 2008 288c Director's Change of Particulars / lukasz lewandowski / 02/04/2006 / Nationality was: polish, now: british; Street was: ul wiktorii, now: poranek str 5; Area was: wiedenskiej 12, now: ; Post Town was: warsaw, now: warszawa; Region was: 02-954, now: 02-995; Country was: poland, now:
05 Mar 2008 363s Return made up to 13/12/07; full list of members
24 Jan 2008 288c Secretary's particulars changed;director's particulars changed
24 Jan 2008 287 Registered office changed on 24/01/08 from: 12 yewbank terrace ilkley west yorkshire LS29 9EZ
18 Dec 2007 288b Director resigned
31 Oct 2007 AA Accounts for a medium company made up to 31 December 2006
19 Dec 2006 363a Return made up to 13/12/06; full list of members
19 Dec 2006 288c Director's particulars changed
18 Dec 2006 353 Location of register of members
18 Dec 2006 287 Registered office changed on 18/12/06 from: 12 yewbank terrace ilkley LS29 9EZ
17 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
24 May 2006 288a New director appointed
12 May 2006 288a New director appointed
13 Jan 2006 363a Return made up to 13/12/05; full list of members
13 Jan 2006 288c Director's particulars changed
13 Jan 2006 353 Location of register of members
05 Apr 2005 88(3) Particulars of contract relating to shares
05 Apr 2005 88(2)R Ad 24/03/05--------- £ si 29250@1=29250 £ ic 1694450/1723700
01 Apr 2005 88(3) Particulars of contract relating to shares
01 Apr 2005 88(2)R Ad 25/02/05--------- £ si 1694350@1=1694350 £ ic 100/1694450