MARK WADE LIMITED
Company Documents
Date | Description |
---|---|
27/02/1527 February 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/01/148 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/01/1310 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
20/11/1220 November 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11 |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/01/129 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
23/02/1123 February 2011 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW PEARSON |
23/02/1123 February 2011 | DIRECTOR APPOINTED CARL ANTHONY WADE |
10/02/1110 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/02/112 February 2011 | COMPANY NAME CHANGED PRINT OUT COLOUR PRINTERS LIMITED CERTIFICATE ISSUED ON 02/02/11 |
02/02/112 February 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/01/1125 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/12/0929 December 2009 | Annual return made up to 23 December 2009 with full list of shareholders |
16/04/0916 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/01/096 January 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS; AMEND |
26/03/0826 March 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/03/0814 March 2008 | DIRECTOR APPOINTED MR RICHARD ANDREW PEARSON |
24/01/0824 January 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
25/01/0725 January 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
16/03/0616 March 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
31/01/0631 January 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
08/06/058 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
24/01/0524 January 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
11/03/0411 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
12/02/0412 February 2004 | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
07/01/037 January 2003 | DIRECTOR RESIGNED |
07/01/037 January 2003 | NEW SECRETARY APPOINTED |
07/01/037 January 2003 | REGISTERED OFFICE CHANGED ON 07/01/03 FROM: G OFFICE CHANGED 07/01/03 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL |
07/01/037 January 2003 | SECRETARY RESIGNED |
07/01/037 January 2003 | NEW DIRECTOR APPOINTED |
23/12/0223 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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