MAKER MARK PROMOTIONS LTD.

Company Documents

DateDescription
30/07/1930 July 2019 FIRST GAZETTE

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 46/48 HIGH STREET EPWORTH DONCASTER DN9 1EP ENGLAND

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN FAIRHURST / 14/02/2018

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MRS DAWNE ELIZABETH PEARSON-FAIRHURST / 14/02/2018

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN FAIRHURST

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWNE ELIZABETH PEARSON-FAIRHURST / 14/02/2018

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR ANTHONY JOHN FAIRHURST

View Document

04/12/174 December 2017 23/11/17 STATEMENT OF CAPITAL GBP 2

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 4 DAISY CLOSE SCUNTHORPE SOUTH HUMBERSIDE DN16 3GJ

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR HAYLEY ROBINSON

View Document

01/03/171 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/04/166 April 2016 DIRECTOR APPOINTED MRS DAWNE ELIZABETH PEARSON-FAIRHURST

View Document

14/03/1614 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

17/02/1617 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/02/1526 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/02/1424 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

14/02/1314 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 SAIL ADDRESS CHANGED FROM: C/O THORNALLEY & CO 143 BURTON ROAD LINCOLN LN1 3LN

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/02/1214 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

14/02/1214 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/11/1129 November 2011 COMPANY NAME CHANGED LYNNE DAUBNEY LIMITED CERTIFICATE ISSUED ON 29/11/11

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR LYNNE DAUBNEY

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MRS HAYLEY ANN ROBINSON

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM DAUBNEY

View Document

10/08/1110 August 2011 CURREXT FROM 28/02/2011 TO 31/08/2011

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM C/O L DAUBNEY 19 MAINWARING ROAD LINCOLN LINCOLNSHIRE LN2 4BL UNITED KINGDOM

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM SUN HOUSE, 46 GREETWELL ROAD LINCOLN LINCOLNSHIRE LN2 4AX

View Document

07/04/117 April 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

07/04/117 April 2011 SAIL ADDRESS CHANGED FROM: C/O DUNCAN & TOPLIS 4 HENLEY WAY DODDINGTON ROAD LINCOLN LINCOLNSHIRE LN6 3QR

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/03/1023 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

23/03/1023 March 2010 SAIL ADDRESS CREATED

View Document

23/03/1023 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE ALISON DAUBNEY / 06/02/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 5 WALDECK STREET LINCOLN LINCOLNSHIRE LN1 3JB

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 13 COALPORT CLOSE LINCOLN LINCOLNSHIRE LN6 3NA

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 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