- Company Overview for MARKETDEVELOPER LIMITED (06907847)
- Filing history for MARKETDEVELOPER LIMITED (06907847)
- People for MARKETDEVELOPER LIMITED (06907847)
- Insolvency for MARKETDEVELOPER LIMITED (06907847)
- More for MARKETDEVELOPER LIMITED (06907847)
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 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
01 Jul 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
23 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
11 Jun 2013 | AD01 | Registered office address changed from Parker House Stafford Road Wallington Surrey SM6 9AA England on 11 June 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
11 Jun 2013 | AD01 | Registered office address changed from C/O Wesley Wilson Llp Parker House Stafford Road Wallington Surrey SM6 9AA England on 11 June 2013 | |
23 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
25 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
21 Mar 2012 | SH03 | Purchase of own shares. | |
13 Mar 2012 | CERTNM |
Company name changed atrium uk LIMITED\certificate issued on 13/03/12
|
|
13 Mar 2012 | CONNOT | Change of name notice | |
09 Mar 2012 | TM01 | Termination of appointment of Timothy Beadle as a director | |
06 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 19 May 2011
|
|
19 May 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
19 May 2011 | AD01 | Registered office address changed from C/O Wesley Wilson & Associates Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 19 May 2011 | |
23 Nov 2010 | AA | Total exemption full accounts made up to 31 August 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Mr Robert Jarrod Craik on 18 May 2010 | |
31 Aug 2010 | 88(2) | Ad 14/09/09\gbp si 3@1=3\gbp ic 20/23\ | |
26 Aug 2010 | MISC | Form 123 dated 14/09/09 | |
26 Aug 2010 | RESOLUTIONS |
Resolutions
|