- Company Overview for ST MARKS DEVELOPMENTS LTD (06561960)
- Filing history for ST MARKS DEVELOPMENTS LTD (06561960)
- People for ST MARKS DEVELOPMENTS LTD (06561960)
- More for ST MARKS DEVELOPMENTS LTD (06561960)
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) |
---|---|---|---|
27 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2011 | DS01 | Application to strike the company off the register | |
06 May 2011 | AR01 |
Annual return made up to 10 April 2011 with full list of shareholders
Statement of capital on 2011-05-06
|
|
06 May 2011 | AP03 | Appointment of Mr Jeremy Scott O'neill as a secretary | |
06 May 2011 | TM02 | Termination of appointment of Philip Doyle as a secretary | |
25 Mar 2011 | AP01 | Appointment of Mr Edward Oliver Oneill as a director | |
25 Mar 2011 | TM01 | Termination of appointment of Timothy Wood as a director | |
31 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
01 Jun 2010 | AD01 | Registered office address changed from The Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA on 1 June 2010 | |
29 May 2010 | CH01 | Director's details changed for Timothy John Wood on 1 October 2009 | |
02 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
28 Apr 2009 | 363a | Return made up to 10/04/09; full list of members | |
09 Oct 2008 | 287 | Registered office changed on 09/10/2008 from gaddesden place great gaddesden hemel hempstead herts HP2 6EX | |
09 Oct 2008 | 288a | Director appointed timothy john wood | |
09 Oct 2008 | 288a | Secretary appointed philip jonathan doyle | |
09 Oct 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 | |
09 Oct 2008 | 288b | Appointment Terminated Director euan johnston | |
09 Oct 2008 | 288b | Appointment Terminated Secretary highstone secretaries LIMITED | |
02 Oct 2008 | CERTNM | Company name changed jacks club LIMITED\certificate issued on 02/10/08 | |
10 Apr 2008 | NEWINC | Incorporation |