MARK HATTER ASSOCIATES (LEARNING AND DEVELOPMENT) LIMITED

Company Documents

DateDescription
02/10/182 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1830 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1810 July 2018 APPLICATION FOR STRIKING-OFF

View Document

04/05/184 May 2018 PREVSHO FROM 31/03/2018 TO 30/09/2017

View Document

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 COMPANY NAME CHANGED PEACUK LTD CERTIFICATE ISSUED ON 24/01/17

View Document

25/10/1625 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 29 COOPERS WAY HAILSHAM EAST SUSSEX BN27 3XA ENGLAND

View Document

02/03/162 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE THOMPSON

View Document

02/03/162 March 2016 SECRETARY APPOINTED MR MARK STEVEN HATTER

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM FLAT 1 SAXON HOUSE UPPER MARLBOROUGH ROAD ST. ALBANS HERTFORDSHIRE AL1 3UR ENGLAND

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 29 COOPERS WAY HAILSHAM EAST SUSSEX BN27 3XA ENGLAND

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 29 COOPERS WAY COOPERS WAY HAILSHAM EAST SUSSEX BN27 3XA ENGLAND

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE THOMPSON

View Document

18/09/1518 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 12 SANDRIDGE ROAD ST. ALBANS HERTFORDSHIRE AL1 4AS

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

13/10/1413 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR MARK STEVEN HATTER

View Document

11/02/1411 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

24/01/1224 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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