FOSTER MARKOF ASSOCIATES LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1928 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1921 May 2019 APPLICATION FOR STRIKING-OFF

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM VENTURE HOUSE CALNE ROAD LYNEHAM CHIPPENHAM WILTSHIRE SN15 4PP

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

30/01/1930 January 2019 PREVEXT FROM 30/04/2018 TO 31/10/2018

View Document

30/01/1930 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

19/10/1719 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

07/11/167 November 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/02/1321 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/02/128 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/02/118 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/03/1024 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARIN PATRICIA DOMBLIDES / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DENIS DOMBLIDES / 23/03/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/03/091 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/05/0819 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KARIN CHESTER / 15/02/2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: BANK HOUSE BATH ROAD CHIPPENHAM WILTSHIRE SN15 2SA

View Document

19/02/0719 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 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