Assetz Marketing Services LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2018)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2018-12-31 | |
BRANDNETICS IMPORT EXPORT LIMITED
Company type | Private Limited Company, Active |
Company Number | 06055403 |
Record last updated | Tuesday, April 4, 2017 6:58:31 PM UTC |
Official Address | 201 Griffin Court Chapel Street Ordsall There are 172 companies registered at this street |
Postal Code | M35EQ |
Sector | Other professional, scientific and technical activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a person as Member Of a Firm With More Than 75% Of Voting Rights, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) | |
Registry | Jun 5, 2014 | Resignation of a woman | |
Registry | Jun 5, 2014 | Resignation of one Director | |
Registry | Mar 11, 2014 | Annual return | |
Financials | Sep 26, 2013 | Annual accounts | |
Registry | Feb 19, 2013 | Annual return | |
Financials | Sep 14, 2012 | Annual accounts | |
Registry | Apr 23, 2012 | Particulars of a mortgage or charge | |
Registry | Feb 15, 2012 | Annual return | |
Financials | Sep 29, 2011 | Annual accounts | |
Registry | Jun 13, 2011 | Miscellaneous document | |
Registry | Jun 7, 2011 | Company name change | |
Registry | Jun 7, 2011 | Change of name certificate | |
Registry | Jun 7, 2011 | Notice of change of name nm01 - resolution | |
Registry | Feb 15, 2011 | Annual return | |
Financials | Oct 4, 2010 | Annual accounts | |
Registry | Feb 3, 2010 | Annual return | |
Registry | Feb 3, 2010 | Change of particulars for secretary | |
Registry | Feb 3, 2010 | Change of particulars for director | |
Registry | Feb 3, 2010 | Change of particulars for director 6055... | |
Financials | Nov 6, 2009 | Annual accounts | |
Registry | Mar 24, 2009 | Annual return | |
Financials | Aug 4, 2008 | Annual accounts | |
Registry | Jun 18, 2008 | Resignation of one Co Director and one Director (a man) | |
Registry | Jun 18, 2008 | Resignation of a director | |
Registry | Jan 23, 2008 | Annual return | |
Registry | May 10, 2007 | Particulars of a mortgage or charge | |
Registry | Mar 2, 2007 | Change of accounting reference date | |
Registry | Feb 17, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Feb 8, 2007 | Appointment of a director | |
Registry | Jan 24, 2007 | Appointment of a director 6055... | |
Registry | Jan 24, 2007 | Change in situation or address of registered office | |
Registry | Jan 24, 2007 | Resignation of a director | |
Registry | Jan 24, 2007 | Resignation of a secretary | |
Registry | Jan 24, 2007 | Appointment of a director | |
Registry | Jan 17, 2007 | Five appointments: 3 men and 2 women | |