MARKETPLACE PROPERTIES LIMITED

Company Documents

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

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

12/03/1312 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM
C/O MEDIA SQUARE PLC
6 YORK STREET
LONDON
W1U 6PL
UNITED KINGDOM

View Document

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

View Document

27/02/1227 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/11/1122 November 2011 SECRETARY APPOINTED ASHISH SHAH

View Document

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

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, SECRETARY BRUCE WINFIELD

View Document

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

View Document

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

View Document

02/03/112 March 2011 Annual return made up to 27 February 2011 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 1

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

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 3

View Document

23/03/1023 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

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

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME BURNS

View Document

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

View Document

31/03/0931 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

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

View Document

06/03/086 March 2008 RETURN MADE UP TO 27/02/08; 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

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM:
C/O MEDIA SQUARE PLC, CLARENCE
ROAD, CLARENCE MILL
BOLLINGTON
CHESHIRE SK10 5JZ

View Document

26/03/0726 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0726 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM:
C/O MEDIA SQUARE PLC, QUEENS
AVENUE, MACCLESFIELD
CHESHIRE
SK10 2BN

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM:
QUEENS AVENUE
MACCLESFIELD
CHESHIRE
SK10 2BN

View Document

23/03/0623 March 2006 RETURN MADE UP TO 27/02/06; 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

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

21/04/0521 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 PARTICULARS OF MORTGAGE/CHARGE

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

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

View Document

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

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 AUDITOR'S RESIGNATION

View Document

29/03/0429 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

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 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

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

View Document

28/05/0228 May 2002 RETURN MADE UP TO 27/02/02; NO CHANGE OF MEMBERS

View Document

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

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

View Document

22/02/0122 February 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

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

View Document

15/03/0015 March 2000 RETURN MADE UP TO 27/02/00; 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

01/03/991 March 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

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

View Document

19/02/9819 February 1998 RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS

View Document

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

View Document

22/04/9722 April 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 NEW SECRETARY 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

08/06/968 June 1996 DIRECTOR RESIGNED

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

11/04/9611 April 1996 COMPANY NAME CHANGED
MARKETPLACE DESIGN PARTNERSHIP L
IMITED
CERTIFICATE ISSUED ON 12/04/96

View Document

26/03/9626 March 1996 RETURN MADE UP TO 27/02/96; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/03/953 March 1995 RETURN MADE UP TO 13/03/95; 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 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

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

13/05/9413 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 RETURN MADE UP TO 13/03/93; NO CHANGE OF MEMBERS

View Document

17/03/9317 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9211 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

22/04/9222 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

06/04/926 April 1992 RETURN MADE UP TO 13/03/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 DIRECTOR RESIGNED

View Document

03/06/913 June 1991 S369(4) SHT NOTICE MEET 16/04/91

View Document

02/05/912 May 1991 DIRECTOR RESIGNED

View Document

30/04/9130 April 1991 RETURN MADE UP TO 13/03/91; FULL LIST OF MEMBERS

View Document

11/04/9111 April 1991 S369(4) SHT NOTICE MEET 22/03/91

View Document

07/02/917 February 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/07/90

View Document

23/08/9023 August 1990 NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

26/01/9026 January 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 ALTER MEM AND ARTS 031089

View Document

21/07/8921 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

15/05/8915 May 1989 REGISTERED OFFICE CHANGED ON 15/05/89 FROM:
204 BROAD STREET MALL
READING
BERKSHIRE
RG1 7QE

View Document

25/03/8925 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8916 February 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 NEW DIRECTOR APPOINTED

View Document

08/03/888 March 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

26/10/8726 October 1987 REGISTERED OFFICE CHANGED ON 26/10/87 FROM:
204 THE BUTTS CENTRE
READING
BERKSHIRE

View Document

24/09/8724 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

14/03/8714 March 1987 NEW DIRECTOR APPOINTED

View Document

14/03/8714 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/8513 August 1985 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 13/08/85

View Document

09/08/859 August 1985 MEMORANDUM OF ASSOCIATION

View Document

26/07/8526 July 1985 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/07/8526 July 1985 CERTIFICATE OF INCORPORATION

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