MARK ROOK HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
28/02/1228 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/11/1115 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/11/113 November 2011 APPLICATION FOR STRIKING-OFF

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/03/113 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/113 March 2011 COMPANY NAME CHANGED MARK L. ROOK ROOFING SERVICES LIMITED CERTIFICATE ISSUED ON 03/03/11

View Document

08/02/118 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/02/1019 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / RUTH ROOK / 27/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LEONARD ROOK / 27/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ROOK / 27/01/2010

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 SECRETARY RESIGNED

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/04/00

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: G OFFICE CHANGED 15/03/99 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9910 February 1999 COMPANY NAME CHANGED MARK ROOK ROOFING LIMITED CERTIFICATE ISSUED ON 11/02/99

View Document

27/01/9927 January 1999 Incorporation

View Document

27/01/9927 January 1999 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