Advanced company searchLink opens in new window

MOMENTUM MARKETING LIMITED

Company number 02602160

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 1994 363s Return made up to 17/04/94; change of members
09 Mar 1994 AUD Auditor's resignation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAuditor's resignation
28 Jun 1993 AA Accounts for a small company made up to 31 October 1992
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 October 1992
26 May 1993 363s Return made up to 17/04/93; no change of members
  • 363(288) ‐ Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 17/04/93; no change of members
15 Apr 1993 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
11 Sep 1992 AA Full accounts made up to 31 October 1991
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 October 1991
29 Jul 1992 287 Registered office changed on 29/07/92 from: 29/31 kinfs road sloane square london SW3 4RP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 29/07/92 from: 29/31 kinfs road sloane square london SW3 4RP
29 Jun 1992 363s Return made up to 17/04/92; full list of members
  • 363(287) ‐ Registered office changed on 29/06/92
16 Jan 1992 224 Accounting reference date notified as 31/10
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/10
23 Sep 1991 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
12 Sep 1991 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
12 Sep 1991 88(2)R Ad 24/07/91--------- £ si 98@1=98 £ ic 2/100
12 Sep 1991 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
12 Sep 1991 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
02 Sep 1991 CERTNM Company name changed camberstar LIMITED\certificate issued on 03/09/91
08 Aug 1991 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
08 Aug 1991 287 Registered office changed on 08/08/91 from: 29/31 kings road sloane square london SW3 4RP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 08/08/91 from: 29/31 kings road sloane square london SW3 4RP
08 Aug 1991 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
06 Aug 1991 287 Registered office changed on 06/08/91 from: 134 percival road enfield middlesex EN1 1QU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 06/08/91 from: 134 percival road enfield middlesex EN1 1QU
17 Apr 1991 NEWINC Incorporation