- Company Overview for SOCMEDIA MANAGEMENT SERVICES LTD (07563336)
- Filing history for SOCMEDIA MANAGEMENT SERVICES LTD (07563336)
- People for SOCMEDIA MANAGEMENT SERVICES LTD (07563336)
- More for SOCMEDIA MANAGEMENT SERVICES LTD (07563336)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
16 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
19 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
19 Jan 2012 | TM01 | Termination of appointment of Peter Jeyes as a director | |
19 Jan 2012 | AD01 | Registered office address changed from 1 Friary Temple Quay Bristol BS1 6EA United Kingdom on 19 January 2012 | |
19 Jan 2012 | TM01 | Termination of appointment of Peter Jeyes as a director | |
19 Jan 2012 | AD01 | Registered office address changed from Waterfront House 30 Pearce Avenue Poole Dorset BH14 8EQ United Kingdom on 19 January 2012 | |
25 Oct 2011 | CERTNM |
Company name changed apptitude LTD\certificate issued on 25/10/11
|
|
25 Oct 2011 | AP01 | Appointment of Mr Simon Pullar as a director | |
14 Mar 2011 | NEWINC |
Incorporation
|