Advanced company searchLink opens in new window

DIRECTMARK LIMITED

Company number 03682642

Filter by category

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)
26 Oct 2004 288c Director's particulars changed
18 May 2004 AA Total exemption small company accounts made up to 31 December 2003
21 Jan 2004 363s Return made up to 14/12/03; full list of members
04 Sep 2003 AA Total exemption small company accounts made up to 31 December 2002
08 Jan 2003 363s Return made up to 14/12/02; full list of members
22 Aug 2002 AA Total exemption small company accounts made up to 31 December 2001
17 Jul 2002 288a New secretary appointed
09 Jul 2002 287 Registered office changed on 09/07/02 from: finsgate 5/7 cranwood street london EC1V 9EE
08 Jul 2002 288b Secretary resigned
23 Jan 2002 363a Return made up to 14/12/01; full list of members
18 Sep 2001 AA Total exemption full accounts made up to 31 December 2000
16 Jan 2001 AA Full accounts made up to 31 December 1999
09 Jan 2001 363a Return made up to 14/12/00; full list of members
18 Oct 2000 288c Director's particulars changed
16 Aug 2000 244 Delivery ext'd 3 mth 31/12/99
10 Mar 2000 363a Return made up to 14/12/99; full list of members
06 May 1999 88(2)R Ad 16/12/98--------- £ si 6998@1=6998 £ ic 2/7000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 16/12/98--------- £ si 6998@1=6998 £ ic 2/7000
06 May 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 May 1999 123 £ nc 1000/7000 16/12/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 1000/7000 16/12/98
12 Jan 1999 288b Secretary resigned
12 Jan 1999 288b Director resigned
12 Jan 1999 288a New director appointed
12 Jan 1999 288a New secretary appointed
18 Dec 1998 287 Registered office changed on 18/12/98 from: 120 east road london N1 6AA
14 Dec 1998 NEWINC Incorporation