CONTRACT MARKETING SERVICES LIMITED

06211977
HILLSIDE HOUSE, 2-6 FRIERN PARK NORTH FINCHLEY LONDON N12 9FB N12 9FB

Documents

Documents
Date Category Description Pages
10 Apr 2012 gazette Gazette Dissolved Compulsory 1 Buy now
27 Dec 2011 gazette Gazette Notice Compulsory 1 Buy now
10 Jun 2011 annual-return Annual Return 3 Buy now
10 Jun 2011 officers Change of particulars for director (John Richard Lloyd Jones) 2 Buy now
28 Jun 2010 annual-return Annual Return 4 Buy now
28 Jun 2010 officers Change of particulars for director (John Richard Lloyd Jones) 2 Buy now
06 Feb 2010 accounts Annual Accounts 5 Buy now
31 Jul 2009 officers Director's Change of Particulars / john lloyd jones / 31/07/2009 / HouseName/Number was: 1K, now: trident business centre; Street was: shillington old school 181 este road, now: 87 bickersteth road; Post Code was: SW11 2TB, now: SW17 9SH 1 Buy now
31 Jul 2009 annual-return Return made up to 13/04/09; full list of members 3 Buy now
29 Jun 2009 officers Appointment Terminated Secretary howard tenzer 1 Buy now
27 Apr 2009 accounts Annual Accounts 5 Buy now
01 Oct 2008 accounts Accounting reference date extended from 30/04/2008 to 31/08/2008 1 Buy now
19 Sep 2008 annual-return Return made up to 13/04/08; full list of members 3 Buy now
19 Sep 2008 officers Director's Change of Particulars / john lloyd jones / 10/04/2008 / HouseName/Number was: , now: 1K; Street was: 5 malvern road, now: shillington old school 181 este road; Post Town was: surbiton, now: london; Region was: surrey, now: ; Post Code was: KT6 7UH, now: SW11 2TB; Country was: , now: united kingdom 1 Buy now
05 Oct 2007 officers New director appointed 1 Buy now
05 Oct 2007 officers New secretary appointed 1 Buy now
17 Apr 2007 address Registered office changed on 17/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
17 Apr 2007 officers Director resigned 1 Buy now
17 Apr 2007 officers Secretary resigned 1 Buy now
13 Apr 2007 incorporation Incorporation Company 16 Buy now