FRESH MARK LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

16/04/1216 April 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

16/04/1216 April 2012 SAIL ADDRESS CHANGED FROM: 1B SHERRIN ROAD NEW SPITALSFIELD MARKET LONDON E10 5SG UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

22/06/1122 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/06/1110 June 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM MILLENNIUM BUSINESS CENTRE HUMBER ROAD LONDON NW2 6DW

View Document

31/03/1131 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

15/10/1015 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

13/05/1013 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / AHMED AMDOUNI / 02/10/2009

View Document

21/04/1021 April 2010 SAIL ADDRESS CREATED

View Document

21/04/1021 April 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAFIKA AMDOUNI / 02/10/2009

View Document

08/04/108 April 2010 DIRECTOR APPOINTED GAMAL ZAKI BEBAWE

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR RAFIKA AMDOUNI

View Document

07/02/097 February 2009 DIRECTOR APPOINTED RAFIKA AMDOUNI

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/09 FROM: GISTERED OFFICE CHANGED ON 07/02/2009 FROM MILLENNIUM BUSINESS CENTRE HUMBER TRADING ESTATE HUMBER ROAD LONDON NW2 6DW

View Document

07/02/097 February 2009 SECRETARY APPOINTED AHMED AMDOUNI

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/09 FROM: GISTERED OFFICE CHANGED ON 19/01/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

15/01/0915 January 2009 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