26 ST MARK'S CRESCENT LIMITED

Company Documents

DateDescription
13/01/1513 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/09/1430 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/09/1416 September 2014 APPLICATION FOR STRIKING-OFF

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/05/1315 May 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM
BROOK POINT
1412 HIGH ROAD
LONDON
N20 9BH

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

12/06/1112 June 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/06/108 June 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY LEGAL CONSULTANTS LIMITED

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/041 September 2004 SECRETARY RESIGNED

View Document

01/09/041 September 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED

View Document

07/09/037 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/09/037 September 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 REGISTERED OFFICE CHANGED ON 24/07/02 FROM:
72 MARYLEBONE LANE
LONDON
W1M 5FF

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 12/03/01; NO CHANGE OF MEMBERS

View Document

29/05/0129 May 2001 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS; AMEND

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/09/0015 September 2000 RETURN MADE UP TO 12/03/00; NO CHANGE OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/08/9911 August 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM:
3RD FLOOR MATTEY HOUSE
128-136 HIGH STREET
EDGWARE MIDDLESEX
HA8 7PY

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/04/9612 April 1996 RETURN MADE UP TO 12/03/96; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/07/9521 July 1995 RETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 NEW SECRETARY APPOINTED

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 REGISTERED OFFICE CHANGED ON 01/11/94 FROM:
26 ST. MARKS CRESCENT
LONDON
NW1 7TU

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/08/9412 August 1994 DIRECTOR RESIGNED

View Document

12/08/9412 August 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 SECRETARY RESIGNED

View Document

19/02/9419 February 1994 DIRECTOR RESIGNED

View Document

06/04/936 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/04/936 April 1993 NEW DIRECTOR APPOINTED

View Document

12/03/9312 March 1993 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