MARK DURRANT LTD

Company Documents

DateDescription
01/05/181 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/02/1813 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1831 January 2018 APPLICATION FOR STRIKING-OFF

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/06/167 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/04/1529 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM
14 BROADWAY
RAINHAM
ESSEX
RM13 9YW

View Document

08/05/148 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/05/1230 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/05/1123 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

19/10/1019 October 2010 PREVEXT FROM 31/03/2010 TO 30/04/2010

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RONALD DURRANT / 26/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KIRSTIE JOANNE DURRANT / 26/04/2010

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 215A UPMINSTER ROAD SOUTH RAINHAM ESSEX RM13 9BB

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MARK RONALD DURRANT

View Document

12/05/0912 May 2009 SECRETARY APPOINTED KIRSTIE JOANNE DURRANT

View Document

12/05/0912 May 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

27/04/0927 April 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