EXPERT MARKETING SOLUTIONS LIMITED

Company Documents

DateDescription
26/02/1426 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/136 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

15/06/1215 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

26/03/1126 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/09 FROM: 5 EAST TOPPING STREET BLACKPOOL LANCASHIRE FY1 3AS UNITED KINGDOM

View Document

24/04/0924 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/09 FROM: TENON, 88-96 MARKET STREET WEST PRESTON LANCASHIRE PR4 1EU

View Document

24/04/0924 April 2009 SECRETARY RESIGNED HELEN TURNER

View Document

24/04/0924 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0924 April 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR RESIGNED KEVIN ROGAN

View Document

05/04/095 April 2009 DIRECTOR APPOINTED IAN JONES

View Document

26/03/0926 March 2009 DIRECTOR RESIGNED HELEN TURNER

View Document

04/07/084 July 2008 DIRECTOR AND SECRETARY APPOINTED HELEN LOUISE TURNER

View Document

06/06/086 June 2008 SECRETARY RESIGNED BELINDA ROGAN

View Document

18/04/0818 April 2008 DIRECTOR'S PARTICULARS KEVIN ROGAN

View Document

18/04/0818 April 2008 SECRETARY'S PARTICULARS BILLIE ROGAN

View Document

07/02/087 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information