- Company Overview for ASSETZ MARKETING SERVICES LIMITED (06055403)
- Filing history for ASSETZ MARKETING SERVICES LIMITED (06055403)
- People for ASSETZ MARKETING SERVICES LIMITED (06055403)
- Charges for ASSETZ MARKETING SERVICES LIMITED (06055403)
- More for ASSETZ MARKETING SERVICES LIMITED (06055403)
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
|
|
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 |