- Company Overview for RESULTSMARK LTD (06984577)
- Filing history for RESULTSMARK LTD (06984577)
- People for RESULTSMARK LTD (06984577)
- Charges for RESULTSMARK LTD (06984577)
- More for RESULTSMARK LTD (06984577)
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 Nov 2013 | MR01 | Registration of charge 069845770002 | |
21 Oct 2013 | AP01 | Appointment of Mr John Nigel Tizard as a director | |
26 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
11 Sep 2013 | MR01 | Registration of charge 069845770001 | |
10 Jun 2013 | CERTNM |
Company name changed matthew pike & associates LTD\certificate issued on 10/06/13
|
|
24 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
24 May 2013 | SH01 |
Statement of capital following an allotment of shares on 31 August 2012
|
|
23 May 2013 | SH01 |
Statement of capital following an allotment of shares on 31 August 2012
|
|
19 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
20 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
09 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
17 Aug 2009 | 287 | Registered office changed on 17/08/2009 from broughton house 34 hillmorton road rugby CV22 5AA | |
10 Aug 2009 | 287 | Registered office changed on 10/08/2009 from 11 regent place rugby warwickshire CV21 2PJ united kingdom | |
07 Aug 2009 | NEWINC | Incorporation |