COVENTRY MKT SERVICE LIMITED

Company Documents

DateDescription
03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

25/02/1525 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM
3 GOWER STREET
LONDON
WC1E 6HA
ENGLAND

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM
114-115 MIDFORD PLACE FIRST FLOOR
TOTTENHAM COURT ROAD
LONDON
W1T 5AH

View Document

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

28/11/1328 November 2013 COMPANY RESTORED ON 28/11/2013

View Document

28/11/1328 November 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM
39-41 CHASE SIDE
SOUTHGATE
LONDON
N14 5BP

View Document

03/09/133 September 2013 STRUCK OFF AND DISSOLVED

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

02/11/122 November 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

01/11/121 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY LUCA ANGELI BUFALINI

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR LUCA ANGELI BUFALINI

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

23/02/1123 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

05/10/105 October 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIORGIO DE CARLO / 01/10/2009

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN SANS

View Document

29/05/0929 May 2009 RETURN MADE UP TO 13/01/09; NO CHANGE OF MEMBERS

View Document

15/05/0915 May 2009 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

13/02/0913 February 2009 DISS40 (DISS40(SOAD))

View Document

13/02/0913 February 2009 DISS40 (DISS40(SOAD))

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

08/11/078 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 COMPANY NAME CHANGED
DELTA DATA LIMITED
CERTIFICATE ISSUED ON 22/12/04

View Document

19/11/0419 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM:
185 VICTORIA STREET, LONDON, SW1E 5NE

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM:
THE QUADRANT 118 LONDON ROAD, KINGSTON UPON THAMES, SURREY KT2 6QJ

View Document

13/01/0313 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