MODERN MARKETING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
27/12/2427 December 2024 | Micro company accounts made up to 2023-12-31 |
16/01/2416 January 2024 | Termination of appointment of Glenn Richard Casely as a secretary on 2023-12-31 |
16/01/2416 January 2024 | Confirmation statement made on 2023-12-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/08/234 August 2023 | Confirmation statement made on 2022-12-10 with no updates |
04/08/234 August 2023 | Administrative restoration application |
06/06/236 June 2023 | Final Gazette dissolved via compulsory strike-off |
06/06/236 June 2023 | Final Gazette dissolved via compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2021-12-31 |
28/02/2228 February 2022 | Confirmation statement made on 2021-12-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/12/1523 December 2015 | Annual return made up to 10 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/01/157 January 2015 | Annual return made up to 10 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/10/149 October 2014 | 31/12/13 TOTAL EXEMPTION FULL |
25/02/1425 February 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
10/10/1310 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER DAVEY / 01/10/2013 |
03/10/133 October 2013 | 31/12/12 TOTAL EXEMPTION FULL |
17/12/1217 December 2012 | Annual return made up to 10 December 2012 with full list of shareholders |
19/06/1219 June 2012 | 31/12/11 TOTAL EXEMPTION FULL |
15/03/1215 March 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
20/01/1220 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER DAVEY / 01/12/2011 |
04/10/114 October 2011 | 31/12/10 TOTAL EXEMPTION FULL |
16/12/1016 December 2010 | Annual return made up to 10 December 2010 with full list of shareholders |
29/11/1029 November 2010 | REGISTERED OFFICE CHANGED ON 29/11/2010 FROM PARKWAY HOUSE 6B PARKWAY PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PA UNITED KINGDOM |
04/10/104 October 2010 | 31/12/09 TOTAL EXEMPTION FULL |
26/02/1026 February 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
05/11/095 November 2009 | 31/12/08 TOTAL EXEMPTION FULL |
14/01/0914 January 2009 | LOCATION OF DEBENTURE REGISTER |
14/01/0914 January 2009 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | LOCATION OF REGISTER OF MEMBERS |
14/01/0914 January 2009 | REGISTERED OFFICE CHANGED ON 14/01/2009 FROM ENTERPRISE HOUSE BEESON'S YARD BURY LANE RICKMANSWORTH HERTFORDSHIRE WD3 1DS |
22/10/0822 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
21/02/0821 February 2008 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
09/03/079 March 2007 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
08/03/078 March 2007 | SECRETARY'S PARTICULARS CHANGED |
31/10/0631 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
13/03/0613 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/01/0627 January 2006 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
10/01/0510 January 2005 | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
19/02/0419 February 2004 | NEW SECRETARY APPOINTED |
30/12/0330 December 2003 | NEW DIRECTOR APPOINTED |
30/12/0330 December 2003 | REGISTERED OFFICE CHANGED ON 30/12/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
19/12/0319 December 2003 | SECRETARY RESIGNED |
19/12/0319 December 2003 | DIRECTOR RESIGNED |
10/12/0310 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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