Landmark Broadcasting Services Ltd

05028860
45 Queen Street CT14 6EY

Documents

Documents
Date Category Description Pages
01 Jun 2010 gazette Gazette Dissolved Compulsory 1 Buy now
08 Dec 2009 gazette Gazette Notice Compulsory 1 Buy now
28 Mar 2008 officers Appointment Terminated Director john hammond 1 Buy now
31 Jul 2007 gazette Gazette Notice Compulsory 1 Buy now
09 Jan 2007 address Registered office changed on 09/01/07 from: the oast thorne business park forge hill bethersden ashford kent TN26 3AF 1 Buy now
30 Jan 2006 annual-return Return made up to 28/01/06; full list of members 2 Buy now
26 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
03 May 2005 officers New secretary appointed 2 Buy now
03 May 2005 address Registered office changed on 03/05/05 from: 3RD floor westbrook house 18-20 albion place maidstone kent ME14 5DZ 1 Buy now
09 Mar 2005 annual-return Return made up to 28/01/05; full list of members 6 Buy now
09 Mar 2005 officers New secretary appointed 1 Buy now
18 Jan 2005 officers Secretary resigned 2 Buy now
08 Dec 2004 address Registered office changed on 08/12/04 from: 56 the marina deal kent CT14 6NP 1 Buy now
07 Dec 2004 accounts Accounting reference date extended from 31/01/05 to 31/03/05 1 Buy now
12 Oct 2004 officers Secretary resigned 1 Buy now
19 Jul 2004 officers Director's particulars changed 1 Buy now
10 Mar 2004 address Registered office changed on 10/03/04 from: westbrook house, 18-20 albion place, maidstone kent ME14 5DZ 1 Buy now
03 Feb 2004 officers New director appointed 3 Buy now
03 Feb 2004 officers New secretary appointed 2 Buy now
29 Jan 2004 officers Secretary resigned 1 Buy now
29 Jan 2004 officers Director resigned 1 Buy now
28 Jan 2004 incorporation Incorporation Company 17 Buy now