Advanced company searchLink opens in new window

ASSETZ MARKETING SERVICES LIMITED

Company number 06055403

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)
07 Jun 2011 CERTNM Company name changed brandnetics import export LIMITED\certificate issued on 07/06/11
  • RES15 ‐ Change company name resolution on 2011-06-03
  • ANNOTATION Chnaged its name on 7TH june 2011 to assetz marketing services LIMITED and not the name asset 2 marketing services LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date
07 Jun 2011 CONNOT Change of name notice
15 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
03 Feb 2010 CH03 Secretary's details changed for Mr Stuart Alexander Law on 17 January 2010
03 Feb 2010 CH01 Director's details changed for Mr Stuart Alexander Law on 17 January 2010
03 Feb 2010 CH01 Director's details changed for Louise Veronica Law on 17 January 2010
06 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Mar 2009 363a Return made up to 17/01/09; full list of members
04 Aug 2008 AA Full accounts made up to 31 December 2007
18 Jun 2008 288b Appointment terminated director nicholas hinton
23 Jan 2008 363a Return made up to 17/01/08; full list of members
10 May 2007 395 Particulars of mortgage/charge
02 Mar 2007 225 Accounting reference date shortened from 31/01/08 to 31/12/07
17 Feb 2007 88(2)R Ad 17/01/07--------- £ si 999@1=999 £ ic 1/1000
08 Feb 2007 288a New director appointed
24 Jan 2007 288b Director resigned
24 Jan 2007 288b Secretary resigned
24 Jan 2007 288a New director appointed
24 Jan 2007 288a New secretary appointed;new director appointed
24 Jan 2007 287 Registered office changed on 24/01/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
17 Jan 2007 NEWINC Incorporation