MATERIAL MARKETING SOLUTIONS LIMITED

Company Documents

DateDescription
20/02/1520 February 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM
LSG SKY CHEFS HEATHROW BOULEVARD 2
284 BATH ROAD, SIPSON
WEST DRAYTON
MIDDLESEX
UB7 0DQ

View Document

09/04/149 April 2014 DECLARATION OF SOLVENCY

View Document

09/04/149 April 2014 SPECIAL RESOLUTION TO WIND UP

View Document

09/04/149 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/02/1420 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/02/134 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

08/10/128 October 2012 SECRETARY APPOINTED MR MUHAMMAD WAQAS

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY GREGG PECK

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 27 CENTRAL WAY FELTHAM MIDDLESEX TW14 0UU

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LUTZ CHRISTOPH SCHARPE / 15/02/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LUTZ CHRISTOPH SCHARPE / 13/02/2012

View Document

14/02/1214 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LUTZ CHRISTOPH SCHARPE / 17/03/2011

View Document

25/02/1125 February 2011 COMPANY NAME CHANGED LSG SKY CHEFS BIRMINGHAM LIMITED CERTIFICATE ISSUED ON 25/02/11

View Document

04/02/114 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUTZ CHRISTOPH SCHARPE / 01/11/2010

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MR SILVIO CANETTOLI

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR DALE EASDON

View Document

15/10/1015 October 2010 175 CONFLICT OF INT/LUTZ SHARPE & DALE EASDON BE AUTH TO HOLD OFFICE AND ACT AS DIRECTOR 01/10/2010

View Document

11/10/1011 October 2010 SECRETARY APPOINTED MR GREGG PECK

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY DANIEL PORTE

View Document

08/06/108 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/01/1027 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED REGIONAL CFO UK LUTZ CHRISTOPH SCHARPE

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR METTE CEDERKVIST

View Document

21/01/0921 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/02/088 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/088 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/12/077 December 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0728 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: G OFFICE CHANGED 25/05/07 OSPREY HOUSE, 1 FALCON WAY CENTRAL WAY NORTH FELTHAM TRADING ESTATE MIDDLESEX TW14 OUQ

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: G OFFICE CHANGED 24/05/07 27 CENTRAL WAY FELTHAM MIDDLESEX TW14 0UU

View Document

23/04/0723 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED CITYNET CATERING BIRMINGHAM LTD CERTIFICATE ISSUED ON 19/03/07

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: G OFFICE CHANGED 06/03/07 MINERVA MILL STATION ROAD ALCESTER WARWICKSHIRE B49 5ET

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/077 January 2007 S366A DISP HOLDING AGM 24/06/03

View Document

03/01/073 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

04/03/064 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

01/12/031 December 2003 � NC 1000/500000 24/06/03

View Document

01/12/031 December 2003 SECRETARY RESIGNED

View Document

01/12/031 December 2003 NEW SECRETARY APPOINTED

View Document

01/12/031 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/031 December 2003 NC INC ALREADY ADJUSTED 24/06/03

View Document

01/12/031 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/0317 October 2003 REGISTERED OFFICE CHANGED ON 17/10/03 FROM: G OFFICE CHANGED 17/10/03 WOOD STREET CHAMBERS 8-9 WOOD STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6JE

View Document

17/10/0317 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM: G OFFICE CHANGED 12/08/03 23 DENISE DRIVE HARBORNE BIRMINGHAM WEST MIDLANDS B17 0BN

View Document

06/08/036 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: G OFFICE CHANGED 11/02/03 RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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