MARK GWILLIAM FLOORING LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/2027 February 2020 APPLICATION FOR STRIKING-OFF

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY GWILLIAM / 06/11/2019

View Document

27/07/1927 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE GWILLIAM / 27/07/2019

View Document

27/07/1927 July 2019 PSC'S CHANGE OF PARTICULARS / MARK ANTHONY GWILLIAM / 27/07/2019

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM MORTIMER HOUSE HOLMER ROAD HEREFORD HR4 9TA UNITED KINGDOM

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

21/05/1821 May 2018 CURREXT FROM 30/06/2018 TO 30/09/2018

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE GWILLIAM / 15/01/2018

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MARK ANTHONY GWILLIAM / 15/01/2018

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY GWILLIAM / 15/01/2018

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE GWILLIAM / 15/01/2018

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GWILLIAM

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE GWILLIAM

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM MARKET CHAMBERS 1 BLACKFRIARS STREET HEREFORD HEREFORDSHIRE HR4 9HS

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY GWILLIAM / 01/06/2016

View Document

28/06/1628 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE GWILLIAM / 01/06/2016

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/06/1425 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/06/1318 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

06/03/136 March 2013 01/01/13 STATEMENT OF CAPITAL GBP 4

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MRS CLAIRE LOUISE GWILLIAM

View Document

07/06/127 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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