Advanced company searchLink opens in new window

PROMO SUPPORT SERVICES LTD

Company number SC162665

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)
20 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2011 4.26(Scot) Return of final meeting of voluntary winding up
20 Oct 2011 4.17(Scot) Notice of final meeting of creditors
06 May 2011 AD01 Registered office address changed from 2 Stephenson Street Hillington Park Glasgow Strathclyde G52 4JD on 6 May 2011
06 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-18
19 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
Statement of capital on 2011-01-19
  • GBP 100
19 Jan 2011 CH01 Director's details changed for Mr Russell Cohen on 19 January 2011
19 Jan 2011 CH01 Director's details changed for Mrs Hilary Marco on 19 January 2011
19 Jan 2011 CH03 Secretary's details changed for Mr Russell Cohen on 19 January 2011
08 Dec 2010 CERTNM Company name changed benchmark promotional support services LIMITED\certificate issued on 08/12/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-12-08
21 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Mrs Hilary Marco on 15 January 2010
06 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Nov 2009 AP01 Appointment of Mr Monte Arthur Marco as a director
16 Jan 2009 363a Return made up to 15/01/09; full list of members
16 Jan 2009 288c Director's Change of Particulars / hilary marco / 01/01/2008 / Title was: , now: mrs; Street was: greenbank gardens, now: greenbank avenue
25 Nov 2008 288a Secretary appointed mr russell cohen
25 Nov 2008 288b Appointment Terminated Director monte marco
25 Nov 2008 288b Appointment Terminated Secretary monte marco
05 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
22 Jan 2008 288c Secretary's particulars changed;director's particulars changed
22 Jan 2008 288c Secretary's particulars changed;director's particulars changed
15 Jan 2008 363a Return made up to 15/01/08; full list of members
15 Jan 2008 288c Secretary's particulars changed;director's particulars changed