- Company Overview for BROOK GREEN MARKETING SERVICES LIMITED (06899876)
- Filing history for BROOK GREEN MARKETING SERVICES LIMITED (06899876)
- People for BROOK GREEN MARKETING SERVICES LIMITED (06899876)
- More for BROOK GREEN MARKETING SERVICES LIMITED (06899876)
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) |
---|---|---|---|
30 Apr 2012 | AP01 | Appointment of Lorcan Anthony Murphy as a director | |
26 Apr 2012 | CERTNM |
Company name changed funds harbour LIMITED\certificate issued on 26/04/12
|
|
19 Apr 2012 | AP01 | Appointment of Alexandr Lushpay as a director | |
19 Apr 2012 | TM01 | Termination of appointment of Stephen Williams as a director | |
28 Feb 2012 | AA01 | Previous accounting period shortened from 31 May 2011 to 30 April 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
21 Jun 2011 | CH01 | Director's details changed for Stephen Michael Rambo Williams on 1 January 2011 | |
12 May 2011 | CH01 | Director's details changed for Stephen Michael Rambo Williams on 5 January 2011 | |
12 May 2011 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW United Kingdom on 12 May 2011 | |
11 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
04 May 2011 | AD01 | Registered office address changed from the Coach House 101 Brook Green London W6 7BD on 4 May 2011 | |
10 Aug 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
24 Nov 2009 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW on 24 November 2009 | |
08 May 2009 | NEWINC | Incorporation |