- Company Overview for MOMENTUM SALES SOLUTIONS LIMITED (06520661)
- Filing history for MOMENTUM SALES SOLUTIONS LIMITED (06520661)
- People for MOMENTUM SALES SOLUTIONS LIMITED (06520661)
- Charges for MOMENTUM SALES SOLUTIONS LIMITED (06520661)
- Insolvency for MOMENTUM SALES SOLUTIONS LIMITED (06520661)
- More for MOMENTUM SALES SOLUTIONS LIMITED (06520661)
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) |
---|---|---|---|
23 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2019 | L64.04 | Dissolution deferment | |
20 Sep 2019 | L64.07 | Completion of winding up | |
22 Sep 2017 | COCOMP | Order of court to wind up | |
18 Jul 2017 | AD01 | Registered office address changed from Suites 2 and 3, Park Valley House Park Valley Business Park Lockwood Huddersfield West Yorkshire HD4 7BH England to The Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 18 July 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
21 Nov 2016 | TM01 | Termination of appointment of Robert Stephen Bingham as a director on 7 November 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Sep 2016 | AD01 | Registered office address changed from Park House Park Square West Leeds West Yorkshire LS1 2PW to Suites 2 and 3, Park Valley House Park Valley Business Park Lockwood Huddersfield West Yorkshire HD4 7BH on 21 September 2016 | |
30 Jun 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
08 Apr 2016 | MR01 | Registration of charge 065206610001, created on 5 April 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Jul 2015 | TM01 | Termination of appointment of Jean Outhwaite as a director on 30 July 2015 | |
21 Jul 2015 | AP01 | Appointment of Mr Robert Stephen Bingham as a director on 1 May 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
20 Mar 2015 | AP01 | Appointment of Miss Jean Outhwaite as a director on 1 January 2015 | |
11 Feb 2015 | CERTNM |
Company name changed altum v (uk) LIMITED\certificate issued on 11/02/15
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jun 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Sep 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
01 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2013 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
31 May 2013 | AD02 | Register inspection address has been changed from Yorkshire Bank Chambers 1St Floor Aspire 2 Infirmary Street Leeds West Yorkshire LS1 2JP United Kingdom |