MARKSTEAD LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Final Gazette dissolved following liquidation

View Document

19/03/2519 March 2025 Final Gazette dissolved following liquidation

View Document

19/12/2419 December 2024 Return of final meeting in a members' voluntary winding up

View Document

03/05/243 May 2024 Declaration of solvency

View Document

03/05/243 May 2024 Appointment of a voluntary liquidator

View Document

03/05/243 May 2024 Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2024-05-03

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2024-04-11

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

03/01/243 January 2024 Accounts for a dormant company made up to 2022-12-25

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR JAMES JOSEPH MULLEN

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY VAGHELA

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

07/08/187 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

17/10/1617 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/15

View Document

11/04/1611 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

17/08/1517 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14

View Document

27/04/1527 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

02/04/142 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

12/04/1312 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

26/04/1226 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

05/04/115 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 ALTER ARTICLES 04/01/2010

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

16/04/1016 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

16/04/1016 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

12/01/1012 January 2010 ADOPT ARTICLES 26/10/2009

View Document

05/11/095 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

21/09/0921 September 2009 SHARE RE CLASSIFICATION 02/09/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

16/05/0516 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

14/06/0414 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

13/08/0213 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: KINGSFIELD COURT CHESTER BUSINESS PARK CHESTER CH4 9RE

View Document

28/05/0228 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 S80A AUTH TO ALLOT SEC 28/12/01

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

27/12/0127 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/06/014 June 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 NC INC ALREADY ADJUSTED 20/12/00

View Document

09/05/019 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 02/01/00

View Document

29/09/0029 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/002 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 27/12/98

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9925 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

23/06/9823 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9818 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/982 June 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 29/12/96

View Document

13/10/9713 October 1997 REGISTERED OFFICE CHANGED ON 13/10/97 FROM: 6 HERITAGE COURT LOWER BRIDGE STREET CHESTER CH1 1RD

View Document

03/06/973 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/973 June 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

28/02/9728 February 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 RETURN MADE UP TO 23/02/96; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 ACC. REF. DATE SHORTENED FROM 28/02/97 TO 31/12/96

View Document

28/06/9628 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/9628 June 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 ADOPT MEM AND ARTS 03/05/96

View Document

11/06/9611 June 1996 REGISTERED OFFICE CHANGED ON 11/06/96 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

20/03/9520 March 1995 £ NC 100/300 17/03/95

View Document

20/03/9520 March 1995 NC INC ALREADY ADJUSTED 17/03/95

View Document

20/03/9520 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 ALTER MEM AND ARTS 17/03/95

View Document

20/03/9520 March 1995 REGISTERED OFFICE CHANGED ON 20/03/95 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

23/02/9523 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company