MARKETPLACE DESIGN LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

22/10/1322 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR DANIEL YARDLEY

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR DEAN WRIGHT

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR PETER DAVID REID

View Document

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

05/11/125 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM
C/O MEDIA SQUARE PLC
6 YORK STREET
LONDON
W1U 6PL
UNITED KINGDOM

View Document

02/01/122 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY COLIN BRIGDEN

View Document

22/11/1122 November 2011 SECRETARY APPOINTED ASHISH SHAH

View Document

14/11/1114 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

04/11/114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR BRUCE WINFIELD

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, SECRETARY BRUCE WINFIELD

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR DEAN ANTHONY WRIGHT

View Document

09/11/109 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, SECRETARY MARTIN CLARKE

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM
C/O MEDIA SQUARE PLC, CLARENCE
MILL, CLARENCE ROAD
BOLLINGTON
CHESHIRE
SK10 5JZ

View Document

01/12/091 December 2009 SECRETARY APPOINTED MR COLIN JOHN BRIGDEN

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MALCOLM WINFIELD / 09/11/2009

View Document

09/11/099 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME BURNS

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED BRUCE MALCOLM WINFIELD

View Document

14/11/0814 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM:
QUEENS AVENUE
MACCLESFIELD
CHESHIRE
SK10 2BN

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 28/02/06

View Document

20/12/0520 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0517 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

29/12/0429 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0429 December 2004 ACQUISITION OF ISS CAP 16/12/04

View Document

29/12/0429 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM:
CORBAR HALL
CORBAR ROAD
BUXTON
DERBYSHIRE SK17 6TF

View Document

19/11/0419 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NC INC ALREADY ADJUSTED
28/06/96

View Document

30/03/0430 March 2004 NC INC ALREADY ADJUSTED
31/07/97

View Document

30/03/0430 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0430 March 2004 NC INC ALREADY ADJUSTED 31/07/97

View Document

30/03/0430 March 2004 NC INC ALREADY ADJUSTED 28/06/96

View Document

29/03/0429 March 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM:
PULPIT HOUSE
1 THE SQUARE
ABINGDON
OXFORDSHIRE OX14 5SZ

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 AUDITOR'S RESIGNATION

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

18/12/0218 December 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/12/0218 December 2002 ALLOTMENT OF SHARES 31/07/97

View Document

18/12/0218 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/0218 December 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

22/03/0122 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

25/01/9925 January 1999 AMEND 123-310797-INC BY ￯﾿ᄑ49900

View Document

08/01/998 January 1999 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

10/03/9810 March 1998 COMPANY NAME CHANGED
MARKETPLACE DESIGN PARTNERSHIP L
IMITED
CERTIFICATE ISSUED ON 11/03/98

View Document

14/11/9714 November 1997 SHARE INCREASE 31/07/97

View Document

14/11/9714 November 1997 ￯﾿ᄑ NC 100/49950
31/07/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 NEW SECRETARY APPOINTED

View Document

19/07/9619 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/07/9616 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

11/04/9611 April 1996 COMPANY NAME CHANGED
LEISURE MARKETPLACE LIMITED
CERTIFICATE ISSUED ON 12/04/96

View Document

08/11/958 November 1995 RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/10/9424 October 1994 RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

19/11/9319 November 1993 RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS

View Document

23/04/9223 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

07/11/917 November 1991 REGISTERED OFFICE CHANGED ON 07/11/91

View Document

07/11/917 November 1991 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 S369(4) SHT NOTICE MEET 16/04/91

View Document

10/04/9110 April 1991 S369(4) SHT NOTICE MEET 22/03/91

View Document

23/01/9123 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

07/11/907 November 1990 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 DIRECTOR RESIGNED

View Document

20/10/8920 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/8920 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

25/04/8925 April 1989 SECRETARY RESIGNED

View Document

19/04/8919 April 1989 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