Advanced company searchLink opens in new window

MARDAK LIMITED

Company number 04894685

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)
03 Mar 2015 AP01 Appointment of Mr James Douglas Mcfarlane as a director on 30 January 2015
03 Mar 2015 TM01 Termination of appointment of Joseph James Hanly as a director on 30 January 2015
03 Mar 2015 TM01 Termination of appointment of Stewart Holness as a director on 30 January 2015
03 Oct 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100,000
01 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100,000
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Oct 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
31 Jan 2012 AR01 Annual return made up to 10 September 2011 with full list of shareholders
12 Dec 2011 AUD Auditor's resignation
28 Nov 2011 MISC Section 519
28 Sep 2011 AA Full accounts made up to 31 December 2010
18 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Sep 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
21 Apr 2010 AA Accounts for a small company made up to 31 December 2009
11 Jan 2010 AD01 Registered office address changed from Milnwood House 13 North Parade Horsham West Sussex RH12 2BT England on 11 January 2010
11 Jan 2010 TM02 Termination of appointment of Gillian Hammond as a secretary
11 Jan 2010 TM01 Termination of appointment of Martin Woolger as a director
11 Jan 2010 TM01 Termination of appointment of Christopher Packham as a director
11 Jan 2010 TM01 Termination of appointment of David Hammond as a director
11 Jan 2010 AP01 Appointment of Mr Stewart Holness as a director
11 Jan 2010 AP01 Appointment of Joseph James Hanly as a director
09 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3