Advanced company searchLink opens in new window

MAWSON MARKETING LIMITED

Company number 07052293

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Jan 2012 MEM/ARTS Memorandum and Articles of Association
05 Jan 2012 SH08 Change of share class name or designation
05 Jan 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
08 Nov 2011 SH01 Statement of capital following an allotment of shares on 10 October 2011
  • GBP 2
15 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
20 Apr 2011 AD01 Registered office address changed from C/O Brown Butler Apsley House 78 Wellington Street Leeds LS1 2JT United Kingdom on 20 April 2011
24 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
11 Nov 2009 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 11 November 2009
11 Nov 2009 TM01 Termination of appointment of Jonathon Round as a director
11 Nov 2009 AP01 Appointment of Lorraine Mawson as a director
11 Nov 2009 AP01 Appointment of Mr Christopher Mawson as a director
21 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)