MAKING YOUR MARK LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

12/02/1312 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

01/02/131 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

01/02/131 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

28/11/1228 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

28/11/1228 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/11/1228 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM UNIT 3 CULLEN MILL 49 BRAINTREE ROAD WITHAM ESSEX CM8 2DD

View Document

13/10/1213 October 2012 DISS40 (DISS40(SOAD))

View Document

12/10/1212 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR WENDY TWYDELL

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR JEMMA LANCASTER

View Document

07/07/117 July 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MRS WENDY TWYDELL

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MRS JEMMA LANCASTER

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 17 - 19 MARKET HILL MALDON ESSEX CM9 4PZ UNITED KINGDOM

View Document

18/06/1018 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN SMITH / 01/06/2010

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH HAMILTON

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/10/0916 October 2009 SECRETARY APPOINTED MRS JANICE SMITH

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY JEMMA LANCASTER

View Document

06/10/096 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR SARA HAMPSON

View Document

05/08/095 August 2009 SECRETARY APPOINTED JEMMA LANCASTER

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY BARBARA OLIVER

View Document

05/08/095 August 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/095 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 1 - 3 BALTIC WHARF, STATION ROAD MALDON ESSEX CM9 4LQ

View Document

20/03/0920 March 2009 PREVEXT FROM 30/06/2008 TO 31/07/2008

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA OLIVER

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR AMY PASS

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN WARD

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR JACKIE DAVIES

View Document

07/01/097 January 2009 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR JEMMA LANCASTER

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MS SARAH HAMILTON

View Document

27/06/0827 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 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