- Company Overview for SLM MARKETING LIMITED (07107619)
- Filing history for SLM MARKETING LIMITED (07107619)
- People for SLM MARKETING LIMITED (07107619)
- More for SLM MARKETING LIMITED (07107619)
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
|
|
11 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
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
|