MARKET ACCELERATOR LIMITED

Company Documents

DateDescription
15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM
10 RECTORY CLOSE
ALEXANDRA PARK
WROUGHTON
SWINDON
SN4 0TJ

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS DAVID GREGORY

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARYS GREGORY

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/09/1514 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/08/1218 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARYS GREGORY / 01/10/2009

View Document

13/09/1013 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID GREGORY / 01/10/2009

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 35 LON YR YSGOL BEDWAS CAERPHILLY CF83 8PE

View Document

25/09/0625 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/12/0223 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0223 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: 1 RUSSELL COTTAGES SWALLOWFIELD STREET, SWALLOWFIELD, READING BERKSHIRE RG7 1QW

View Document

25/09/0225 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

15/08/0115 August 2001 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