MOMENTUM MARKETING SOLUTIONS LIMITED

Company Documents

DateDescription
27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 27/01/17

View Document

27/04/1727 April 2017 PREVSHO FROM 31/03/2017 TO 27/01/2017

View Document

27/01/1727 January 2017 Annual accounts for year ending 27 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 SAIL ADDRESS CHANGED FROM:
THE CLOCK HOUSE 140 LONDON ROAD
GUILDFORD
SURREY
GU1 1UW

View Document

22/02/1622 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/01/1327 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

24/02/1224 February 2012 SAIL ADDRESS CREATED

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 6 BEACH PARK WAY WATFORD HERTS WD17 3TY UNITED KINGDOM

View Document

24/02/1224 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/11/1115 November 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

08/03/118 March 2011 SECRETARY APPOINTED LOUISA EARLEY

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MRS RHONA VALVANO

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MRS LOUISA EARLEY

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

14/01/1114 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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