PERSON TO PERSON DIRECT LIMITED

Company Documents

DateDescription
26/05/1526 May 2015 DIRECTOR APPOINTED MS RUBY ANITA JUDT

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR HAMISH WILLIAM JEX HORTON

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY KENNETH BAUSO

View Document

31/03/1531 March 2015 SECRETARY APPOINTED MS RUBY JUDT

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/145 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM
2ND FLOOR INNOVIS HOUSE 108 HIGH STREET
CRAWLEY
WEST SUSSEX
RH10 1BD
ENGLAND

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/07/1330 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

05/10/125 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/09/1217 September 2012 COMPANY NAME CHANGED MS MARKETING SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 17/09/12

View Document

07/08/127 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MR MARTIN LAURENCE JERVIS

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 2ND FLOOR UNDERWOOD HOUSE THREE BRIDGES ROAD CRAWLEY WEST SUSSEX RH10 1LU

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/08/119 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/08/103 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

05/12/095 December 2009 COMPANY NAME CHANGED PERSON TO PERSON SERVICES LIMITED CERTIFICATE ISSUED ON 05/12/09

View Document

05/12/095 December 2009 CHANGE OF NAME 16/11/2009

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/07/0929 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/09/0824 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/08 FROM: ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF

View Document

24/09/0824 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED KENNETH NEIL BAUSO

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 5TH FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU

View Document

07/01/047 January 2004 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/09/025 September 2002 S-DIV 29/08/02

View Document

05/09/025 September 2002 SUB DIVISION 29/08/02

View Document

12/08/0212 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED

View Document

05/08/025 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: ASTON HOUSE CORNWALL AVENUE FINCHLEY LONDON N3 1LF

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 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