ALL SALES AND MARKETING LIMITED
Company Documents
Date | Description |
---|---|
21/12/2121 December 2021 | Final Gazette dissolved via compulsory strike-off |
21/12/2121 December 2021 | Final Gazette dissolved via compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019Analyse these accounts |
08/07/198 July 2019 | REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 7 LOCKWOOD COURT MARKET PLACE POCKLINGTON YORK YO42 2QW ENGLAND |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018Analyse these accounts |
12/03/1812 March 2018 | REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 3/4 GEORGES PLACE GEORGE STREET POCKLINGTON YORK EAST YORKSHIRE YO42 2DF |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017Analyse these accounts |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016Analyse these accounts |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
10/11/1510 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015Analyse these accounts |
14/11/1414 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
09/01/149 January 2014 | Annual return made up to 25 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
15/01/1315 January 2013 | Annual return made up to 25 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012Analyse these accounts |
14/11/1114 November 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
15/02/1115 February 2011 | 25/10/10 STATEMENT OF CAPITAL GBP 100 |
27/10/1027 October 2010 | REGISTERED OFFICE CHANGED ON 27/10/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM |
27/10/1027 October 2010 | DIRECTOR APPOINTED MR GARY HALL |
27/10/1027 October 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY ARTHUR COWDRY |
27/10/1027 October 2010 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED |
25/10/1025 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company