LIMARK LIMITED

Company Documents

DateDescription
19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/08/153 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/07/1423 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/08/1328 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/07/1218 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/09/116 September 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/01/1125 January 2011 Annual return made up to 17 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HOWARD CASWELL / 01/10/2009

View Document

17/03/1017 March 2010 16/07/09 FULL LIST AMEND

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/10/079 October 2007 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/10/079 October 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/05/07

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: G OFFICE CHANGED 08/06/07 3RD FLOOR, SURREY HOUSE 34 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1ER

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: G OFFICE CHANGED 24/07/06 1 GROVE CRESCENT KINGSTON UPON THAMES KT1 2DD

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: G OFFICE CHANGED 24/07/06 3RD FLOOR, SURREY HOUSE 34 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1ER

View Document

24/07/0624 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0624 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

24/07/0624 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

15/02/0515 February 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

11/02/0511 February 2005 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 FIRST GAZETTE

View Document

20/07/0420 July 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 FIRST GAZETTE

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 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