Advanced company searchLink opens in new window

MOMENTUM SALES SOLUTIONS LIMITED

Company number 06520661

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)
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