PROMOTIONAL ITEMS LIMITED

03998138
UNIT 2 WOKING 8 FORSYTH ROAD WOKING GU21 5SB

Documents

Documents
Date Category Description Pages
11 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
26 Nov 2019 gazette Gazette Notice Voluntary 1 Buy now
19 Nov 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Aug 2018 officers Termination of appointment of secretary (Carr-Hill Limited) 1 Buy now
13 Aug 2018 officers Termination of appointment of director (Richard Anthony Sowerby) 1 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2018 accounts Annual Accounts 2 Buy now
21 Sep 2017 accounts Annual Accounts 3 Buy now
24 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2016 accounts Annual Accounts 3 Buy now
21 Jul 2016 annual-return Annual Return 6 Buy now
24 Jul 2015 accounts Annual Accounts 3 Buy now
21 May 2015 annual-return Annual Return 4 Buy now
17 Feb 2015 officers Termination of appointment of director (Stuart Neil Ross) 1 Buy now
16 Feb 2015 officers Termination of appointment of director (George Goodfellow) 1 Buy now
04 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2014 accounts Annual Accounts 3 Buy now
19 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
30 May 2014 annual-return Annual Return 5 Buy now
09 Aug 2013 accounts Annual Accounts 3 Buy now
21 Jun 2013 annual-return Annual Return 5 Buy now
21 Jun 2012 accounts Annual Accounts 3 Buy now
30 May 2012 annual-return Annual Return 5 Buy now
16 Dec 2011 resolution Resolution 27 Buy now
08 Nov 2011 officers Termination of appointment of director (David Smith) 1 Buy now
08 Nov 2011 officers Termination of appointment of secretary (David Smith) 1 Buy now
08 Nov 2011 officers Termination of appointment of secretary (Martin Varley) 1 Buy now
31 Aug 2011 officers Appointment of director (Mr David Peter Lynn) 2 Buy now
31 Aug 2011 officers Appointment of director (Mr Richard Anthony Sowerby) 2 Buy now
30 Aug 2011 officers Appointment of corporate secretary (Carr-Hill Limited) 2 Buy now
21 Jul 2011 mortgage Particulars of a mortgage or charge 11 Buy now
20 Jul 2011 officers Appointment of director (Mr Stuart Neil Ross) 2 Buy now
20 Jul 2011 officers Appointment of director (Mr George Goodfellow) 2 Buy now
16 Jul 2011 mortgage Particulars of a mortgage or charge 11 Buy now
16 Jun 2011 annual-return Annual Return 4 Buy now
16 Jun 2011 officers Change of particulars for secretary (Mr Martin Varley) 1 Buy now
05 Apr 2011 accounts Annual Accounts 3 Buy now
16 Jun 2010 annual-return Annual Return 5 Buy now
09 Jun 2010 accounts Annual Accounts 3 Buy now
03 Jun 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
29 Oct 2009 accounts Annual Accounts 3 Buy now
10 Jun 2009 annual-return Return made up to 19/05/09; full list of members 2 Buy now
05 Jun 2009 officers Director appointed mr david robert smith 1 Buy now
05 Jun 2009 officers Secretary appointed mr david robert smith 1 Buy now
05 Jun 2009 officers Secretary appointed mr martin varley 1 Buy now
15 May 2009 officers Appointment terminated director richard slater 1 Buy now
15 May 2009 officers Appointment terminated director and secretary timothy sykes 1 Buy now
12 May 2009 address Registered office changed on 12/05/2009 from the fleetings 19 sand hutton york north yorkshire YO41 1LB 1 Buy now
26 Mar 2009 officers Secretary appointed timothy james sykes 1 Buy now
26 Mar 2009 accounts Annual Accounts 3 Buy now
02 Mar 2009 officers Appointment terminated secretary barry fielder 2 Buy now
23 Feb 2009 officers Appointment terminated director garry aspinal 2 Buy now
23 Feb 2009 address Registered office changed on 23/02/2009 from cobb house, 2-4 oyster lane byfleet surrey KT14 7HQ 1 Buy now
09 Feb 2009 officers Director appointed richard craig alan slater 2 Buy now
17 Nov 2008 officers Director appointed timothy james sykes 3 Buy now
27 May 2008 annual-return Return made up to 19/05/08; full list of members 3 Buy now
16 May 2008 accounts Annual Accounts 3 Buy now
09 May 2008 officers Secretary appointed mr barry fielder 1 Buy now
09 May 2008 officers Appointment terminated director barrett bedrossian 1 Buy now
09 May 2008 officers Appointment terminated secretary barrett bedrossian 1 Buy now
03 Jul 2007 annual-return Return made up to 19/05/07; full list of members 2 Buy now
03 Jul 2007 officers New director appointed 1 Buy now
03 Jul 2007 address Registered office changed on 03/07/07 from: poyle place holywell dorchester dorset DT2 0LL 1 Buy now
03 Jul 2007 address Location of debenture register 1 Buy now
03 Jul 2007 address Location of register of members 1 Buy now
03 Jul 2007 officers New secretary appointed 1 Buy now
03 Jul 2007 officers New director appointed 1 Buy now
19 Jun 2007 officers Secretary resigned 1 Buy now
19 Jun 2007 officers Director resigned 1 Buy now
13 Mar 2007 accounts Annual Accounts 3 Buy now
06 Jun 2006 annual-return Return made up to 19/05/06; full list of members 2 Buy now
09 Mar 2006 accounts Annual Accounts 3 Buy now
01 Jun 2005 annual-return Return made up to 19/05/05; full list of members 3 Buy now
11 Mar 2005 accounts Annual Accounts 3 Buy now
01 Jun 2004 annual-return Return made up to 19/05/04; full list of members 6 Buy now
21 Sep 2003 accounts Annual Accounts 3 Buy now
27 May 2003 annual-return Return made up to 19/05/03; full list of members 6 Buy now
13 Feb 2003 accounts Annual Accounts 4 Buy now
27 May 2002 annual-return Return made up to 19/05/02; full list of members 6 Buy now
05 Sep 2001 accounts Annual Accounts 3 Buy now
25 May 2001 annual-return Return made up to 19/05/01; full list of members 6 Buy now
25 May 2000 officers Secretary resigned 1 Buy now
25 May 2000 officers Director resigned 1 Buy now
25 May 2000 officers New secretary appointed 2 Buy now
25 May 2000 officers New director appointed 2 Buy now
25 May 2000 address Registered office changed on 25/05/00 from: suite C1 city cloisters 196 old street, london EC1V 9FR 1 Buy now
19 May 2000 incorporation Incorporation Company 14 Buy now