- 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) |
---|---|---|---|
31 May 2013 | AD01 | Registered office address changed from Park House Park Square West Leeds West Yorkshire LS1 2PW England on 31 May 2013 | |
30 May 2013 | AD01 | Registered office address changed from Yorkshire Bank Chambers 1St Floor Aspire 2 Infirmary Street Leeds West Yorkshire LS1 2JP United Kingdom on 30 May 2013 | |
12 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Apr 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
19 Apr 2011 | AD02 | Register inspection address has been changed from 2 Redwald Drive Guiseley Leeds West Yorkshire LS20 8QN United Kingdom | |
19 Apr 2011 | AD01 | Registered office address changed from Central House St Pauls Street Leeds West Yorkshire LS1 2TE on 19 April 2011 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 May 2010 | TM01 | Termination of appointment of Timothy Holdsworth as a director | |
17 May 2010 | CH01 | Director's details changed for Peter Evans on 14 May 2010 | |
04 May 2010 | TM01 | Termination of appointment of Daniel Evans as a director | |
01 Apr 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
01 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
31 Mar 2010 | AD02 | Register inspection address has been changed | |
26 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 Jun 2009 | 288a | Director appointed timothy holdsworth | |
12 Jun 2009 | CERTNM | Company name changed consultants on line (uk) LIMITED\certificate issued on 15/06/09 | |
06 Jun 2009 | 288a | Director appointed peter evans | |
13 May 2009 | 363a | Return made up to 03/03/09; full list of members | |
13 May 2009 | 353 | Location of register of members | |
11 May 2009 | 288a | Director appointed daniel evans |