- Company Overview for MARDAK LIMITED (04894685)
- Filing history for MARDAK LIMITED (04894685)
- People for MARDAK LIMITED (04894685)
- Charges for MARDAK LIMITED (04894685)
- More for MARDAK LIMITED (04894685)
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
|
|
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
|
|
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 |