MARKREADY LIMITED

Company Documents

DateDescription
01/02/111 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/10/1019 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/10/106 October 2010 APPLICATION FOR STRIKING-OFF

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/08/1019 August 2010 23/07/10 NO MEMBER LIST

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHANCELLOR MASTERS & SCHOLARS OF THE UNIVERSITY OF CAMBRIDGE

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR WELLCOME TRUST DIRECTOR LIMITED

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR THE CHANCELLOR MASTERS & SCHOLARS OF THE UNIVERSITY OF OXFORD

View Document

16/07/1016 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/1016 July 2010 ARTICLES OF ASSOCIATION

View Document

23/06/1023 June 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/08/094 August 2009 ANNUAL RETURN MADE UP TO 23/07/09

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 ANNUAL RETURN MADE UP TO 23/07/08

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 ANNUAL RETURN MADE UP TO 23/07/07

View Document

13/10/0613 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/08/067 August 2006 ANNUAL RETURN MADE UP TO 23/07/06

View Document

16/01/0616 January 2006 S366A DISP HOLDING AGM 08/12/05

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 ANNUAL RETURN MADE UP TO 23/07/05

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0410 August 2004 ANNUAL RETURN MADE UP TO 23/07/04

View Document

16/08/0316 August 2003 ANNUAL RETURN MADE UP TO 23/07/03

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

21/08/0221 August 2002 ANNUAL RETURN MADE UP TO 23/07/02

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: G OFFICE CHANGED 21/08/01 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/08/0121 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0123 July 2001 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