- Company Overview for MARKETDAY LIMITED (04314883)
- Filing history for MARKETDAY LIMITED (04314883)
- People for MARKETDAY LIMITED (04314883)
- Insolvency for MARKETDAY LIMITED (04314883)
- More for MARKETDAY LIMITED (04314883)
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 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
21 May 2015 | AD01 | Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 21 May 2015 | |
20 May 2015 | 4.70 | Declaration of solvency | |
20 May 2015 | 600 | Appointment of a voluntary liquidator | |
20 May 2015 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2015 | TM02 | Termination of appointment of Steven Gregory Duker as a secretary on 13 April 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of Brian James Duker as a director on 13 April 2015 | |
08 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 June 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
01 Nov 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
25 Oct 2010 | TM01 | Termination of appointment of Margaret Duker as a director | |
23 Aug 2010 | AP01 | Appointment of Mr Steven Gregory Duker as a director | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Jun 2010 | AD01 | Registered office address changed from 24 Knighton Lane Buckhurst Hill Essex IG9 5HQ on 21 June 2010 | |
17 Dec 2009 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
13 Nov 2009 | CH01 | Director's details changed for Margaret Ruth Primrose Duker on 1 October 2009 | |
08 Oct 2009 | CH01 | Director's details changed for Brian James Duker on 1 October 2009 |