MARK LOOKER RIGGING SERVICES LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewAppointment of a voluntary liquidator

View Document

02/09/252 September 2025 NewStatement of affairs

View Document

02/09/252 September 2025 NewResolutions

View Document

02/09/252 September 2025 NewRegistered office address changed from The Milking Parlour Hurst Farm Dairy Lane Crockham Hill Kent TN8 6RA United Kingdom to The Old Town Hall, 71 Christchurch Road Ringwood BH24 1DH on 2025-09-02

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with updates

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

20/08/2420 August 2024 Memorandum and Articles of Association

View Document

20/08/2420 August 2024 Resolutions

View Document

16/08/2416 August 2024 Particulars of variation of rights attached to shares

View Document

16/08/2416 August 2024 Statement of capital following an allotment of shares on 2024-08-09

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

04/07/244 July 2024 Registered office address changed from Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP United Kingdom to The Milking Parlour Hurst Farm Dairy Lane Crockham Hill Kent TN8 6RA on 2024-07-04

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-07 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Amended total exemption full accounts made up to 2022-11-30

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/04/2024 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

23/07/1923 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

24/07/1824 July 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MRS CHRISTINA MARIA LOOKER

View Document

27/07/1727 July 2017 CESSATION OF MARK LOOKER AS A PSC

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LOOKER / 27/07/2017

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LOOKER

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 476 ST. ALBANS ROAD WATFORD WD24 6QU ENGLAND

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 17 RIDGEHURST AVENUE WATFORD WD25 7AZ ENGLAND

View Document

08/11/168 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information