- Company Overview for MARKSTONE ASSOCIATES LTD (06046127)
- Filing history for MARKSTONE ASSOCIATES LTD (06046127)
- People for MARKSTONE ASSOCIATES LTD (06046127)
- More for MARKSTONE ASSOCIATES LTD (06046127)
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
|
|
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 |