MARK H LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Liquidators' statement of receipts and payments to 2024-10-19

View Document

18/12/2318 December 2023 Liquidators' statement of receipts and payments to 2023-10-19

View Document

19/07/2319 July 2023 Notice of ceasing to act as receiver or manager

View Document

19/07/2319 July 2023 Receiver's abstract of receipts and payments to 2023-03-14

View Document

17/01/2317 January 2023 Appointment of receiver or manager

View Document

17/01/2317 January 2023 Appointment of receiver or manager

View Document

05/12/225 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/10/2231 October 2022 Appointment of a voluntary liquidator

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Statement of affairs

View Document

31/10/2231 October 2022 Registered office address changed from Langley House Park Road London N2 8EY England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2022-10-31

View Document

09/05/229 May 2022 Registration of charge 022287050018, created on 2022-05-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Previous accounting period shortened from 2021-04-30 to 2021-03-31

View Document

05/10/215 October 2021 Previous accounting period extended from 2021-03-31 to 2021-04-30

View Document

05/10/215 October 2021 Termination of appointment of Louise Adele Harris as a director on 2021-10-01

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

13/07/2113 July 2021 Full accounts made up to 2020-03-31

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 3RD FLOOR PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR JON JACOBS

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARZYNSKI / 01/03/2019

View Document

09/01/199 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MRSR LOUISE ADELE HARRIS

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NURUL HAQUE / 03/04/2018

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARK SIMON HARRIS / 03/04/2018

View Document

03/04/183 April 2018 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ADELE HARRIS / 03/04/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARZYNSKI / 03/04/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARZYNSKI / 03/04/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON HARRIS / 03/04/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN IRENE HOBDEN / 03/04/2018

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR JON JACOBS

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARK SIMON HARRIS / 11/08/2016

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/08/154 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR LYNDA HARRIS

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, SECRETARY LYNDA HARRIS

View Document

17/04/1517 April 2015 SECRETARY APPOINTED LOUISE ADELE HARRIS

View Document

05/12/145 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/11/1412 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

12/11/1412 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

12/11/1412 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

30/07/1430 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/07/1410 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022287050017

View Document

10/07/1410 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022287050016

View Document

22/05/1422 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022287050014

View Document

22/05/1422 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022287050013

View Document

22/05/1422 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022287050012

View Document

22/05/1422 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022287050015

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022287050011

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR ADAM CHARZYNSKI

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/07/1330 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

06/03/136 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 10

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/08/121 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MRS VIVIEN IRENE HOBDEN

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR NURUL HAQUE

View Document

22/12/1122 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

08/08/118 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNDA SHIRLEY HARRIS / 31/05/2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA SHIRLEY HARRIS / 31/05/2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK SIMON HARRIS / 31/05/2011

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA SHIRLEY HARRIS / 01/10/2009

View Document

04/08/104 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 SAIL ADDRESS CREATED

View Document

04/08/104 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/02/105 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

17/12/0717 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

07/11/077 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/077 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/077 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/077 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/077 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0713 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0721 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 30/07/00; NO CHANGE OF MEMBERS

View Document

23/11/0023 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

21/09/9921 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9925 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9827 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9827 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9827 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9815 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/12/9413 December 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/09/935 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/10/9221 October 1992 RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 RETURN MADE UP TO 03/07/91; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

22/08/9122 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/03/9122 March 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

22/03/9122 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

21/01/9121 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9031 July 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM: 70/71 NEW BOND STREET LONDON WIY 9DE

View Document

21/02/9021 February 1990 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9026 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

30/06/8930 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/8828 April 1988 WD 23/03/88 AD 16/03/88--------- £ SI 98@1=98 £ IC 2/100

View Document

28/03/8828 March 1988 NEW DIRECTOR APPOINTED

View Document

22/03/8822 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/889 March 1988 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