Advanced company searchLink opens in new window

SLM MARKETING LIMITED

Company number 07107619

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)
05 Jan 2012 CH01 Director's details changed for Mr Stephen Louis Markbride on 17 December 2011
16 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Sep 2011 AP01 Appointment of Mr Stephen Louis Markbride as a director
18 May 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
17 May 2011 TM01 Termination of appointment of Stephen Markbride as a director
17 May 2011 CH01 Director's details changed for Stephen Louis Markbride on 17 December 2010
17 May 2011 AD01 Registered office address changed from 34 Bond Street Wakefield West Yorkshire WF1 2QP on 17 May 2011
14 May 2011 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2010 SH01 Statement of capital following an allotment of shares on 5 March 2010
  • GBP 160,001
11 Mar 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Feb 2010 AP01 Appointment of Stephen Louis Markbride as a director
04 Jan 2010 AP01 Appointment of Stephen Louis Markbride as a director
22 Dec 2009 TM01 Termination of appointment of Graham Cowan as a director
21 Dec 2009 TM01 Termination of appointment of Graham Cowan as a director
21 Dec 2009 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 21 December 2009
17 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)