MARKS FITZPATRICK GAULE LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Liquidators' statement of receipts and payments to 2024-09-29

View Document

16/10/2316 October 2023 Liquidators' statement of receipts and payments to 2023-09-29

View Document

19/10/2219 October 2022 Liquidators' statement of receipts and payments to 2022-09-29

View Document

09/05/229 May 2022 Termination of appointment of Declan Michael Gaule as a director on 2022-03-18

View Document

07/10/217 October 2021 Registered office address changed from 2 Forest Gate Pewsham Chippenham Wiltshire SN15 3RS England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2021-10-07

View Document

07/10/217 October 2021 Statement of affairs

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Appointment of a voluntary liquidator

View Document

07/10/217 October 2021 Resolutions

View Document

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062287430003

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR PITA MARRONI

View Document

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM LANSDOWNE HOUSE LONG STREET DEVIZES WILTSHIRE SN10 1NJ ENGLAND

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, SECRETARY DECLAN GAULE

View Document

12/07/1912 July 2019 SECRETARY APPOINTED MS LESLEY GAULE

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR PITA JOHN MARRONI

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM LANDSDOWNE HOUSE LONG STREET DEVIZES WILTSHIRE SN10 1NJ ENGLAND

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM C/O MARKS FITZPATRICK GAULE LTD., THE OLD STABLES 27 POULSHOT ROAD POULSHOT DEVIZES WILTSHIRE SN10 1RJ

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MS LESLEY ANN GAULE

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

09/04/189 April 2018 CESSATION OF JEREMY ROBERT SUTTON AS A PSC

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MFG (H) LIMITED

View Document

06/04/186 April 2018 CESSATION OF DECLAN MICHAEL GAULE AS A PSC

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SUTTON

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/04/15

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062287430002

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062287430001

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/05/1526 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 29 April 2014

View Document

15/04/1515 April 2015 PREVSHO FROM 29/04/2015 TO 28/02/2015

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/01/1528 January 2015 PREVSHO FROM 30/04/2014 TO 29/04/2014

View Document

04/06/144 June 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062287430001

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK ASHDOWN

View Document

05/07/135 July 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/05/1231 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/09/1119 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY MARK ASHDOWN

View Document

09/06/119 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

09/06/119 June 2011 SECRETARY APPOINTED MR DECLAN MICHAEL GAULE

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN MICHAEL GAULE / 01/01/2011

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM, LAKEVIEW HOUSE 33 STATION ROAD, WRAYSBURY, TW19 5ND

View Document

29/04/1029 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER ASHDOWN / 02/10/2009

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK CHRISTOPHER ASHDOWN / 02/10/2009

View Document

29/03/1029 March 2010 Annual return made up to 27 April 2009 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DECLAN MICHAEL GAULE / 29/03/2010

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM, FIELD EDGE HOUSE, FIELD EDGE, LANE, RIDDLESDEN, KEIGHLEY, WEST YORKSHIRE, BD20 5HE

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

02/03/092 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR MARK MILLINGTON

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED ROBERT JEREMY SUTTON

View Document

21/10/0821 October 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 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