- Company Overview for MARK ONE UK LTD (06932083)
- Filing history for MARK ONE UK LTD (06932083)
- People for MARK ONE UK LTD (06932083)
- Charges for MARK ONE UK LTD (06932083)
- Insolvency for MARK ONE UK LTD (06932083)
- More for MARK ONE UK LTD (06932083)
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 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Jun 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 Apr 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
10 Apr 2013 | AD01 | Registered office address changed from 39 the Mall Ealing London W5 3TJ United Kingdom on 10 April 2013 | |
10 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
10 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
10 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2012 | AR01 |
Annual return made up to 12 June 2012 with full list of shareholders
Statement of capital on 2012-06-18
|
|
11 Jun 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
28 Feb 2011 | TM01 | Termination of appointment of Shireen Mahmood as a director | |
25 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Feb 2011 | TM01 | Termination of appointment of a director | |
31 Jan 2011 | AP01 | Appointment of Shireen Mahmood as a director | |
06 Oct 2010 | AP01 | Appointment of Khalid Mahmood Ditta as a director | |
06 Oct 2010 | TM01 | Termination of appointment of Sulaman Shahzad as a director | |
22 Sep 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
22 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 13 June 2009
|
|
22 Apr 2010 | AP01 | Appointment of Sulaman Shahzad as a director | |
09 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2009 | 288b | Appointment terminated director michael clifford | |
12 Jun 2009 | NEWINC | Incorporation |