MARK DAVID DESIGN LIMITED

Company Documents

DateDescription
24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MARIE RAMSBOTHAM / 12/06/2017

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN EVANS / 11/06/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 SAIL ADDRESS CHANGED FROM: C/O BIRD LUCKIN AQUILA HOUSE WATERLOO LANE CHELMSFORD CM1 1BN ENGLAND

View Document

07/09/157 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/12/1317 December 2013 SAIL ADDRESS CREATED

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MARIE RAMSBOTHAM / 28/01/2011

View Document

02/12/102 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

14/05/1014 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/12/0917 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

17/10/0917 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 COMPANY NAME CHANGED SILVERPHONE LIMITED CERTIFICATE ISSUED ON 06/12/06

View Document

11/09/0611 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

01/12/041 December 2004 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