Advanced company searchLink opens in new window

MARKSTONE ASSOCIATES LTD

Company number 06046127

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2010 DS01 Application to strike the company off the register
17 May 2010 AP01 Appointment of Ms Kalie Barton as a director
17 May 2010 TM01 Termination of appointment of Christopher Powell as a director
14 May 2010 AP01 Appointment of Mr Christopher Powell as a director
16 Mar 2010 TM01 Termination of appointment of Christopher Powell as a director
09 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
Statement of capital on 2010-02-09
  • GBP 2
09 Feb 2010 AD03 Register(s) moved to registered inspection location
09 Feb 2010 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
09 Feb 2010 AD02 Register inspection address has been changed
17 Nov 2009 CH01 Director's details changed for Mr Christopher Powell on 1 October 2009
17 Nov 2009 CH01 Director's details changed for Miss Lynsey Greaves on 1 October 2009
30 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Sep 2009 287 Registered office changed on 02/09/2009 from office 8, 3 fieldhouse road rochdale greater manchester OL12 0AD
16 May 2009 288c Director's Change of Particulars / lynsey greaves / 11/05/2009 / HouseName/Number was: , now: 3; Street was: 70 brock hill, now: albra mead; Post Town was: wickford, now: chelmsford; Post Code was: SS11 7NR, now: CM2 6YG
05 Feb 2009 363a Return made up to 09/01/09; full list of members
07 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
24 Oct 2008 225 Accounting reference date shortened from 31/01/2008 to 31/12/2007
28 Aug 2008 288c Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB
04 Feb 2008 363a Return made up to 09/01/08; full list of members
04 Feb 2008 190 Location of debenture register
04 Feb 2008 353 Location of register of members
02 Aug 2007 287 Registered office changed on 02/08/07 from: atherton house 13 lower southend road wickford essex SS11 8AB
18 Jul 2007 288a New director appointed