MARKS OUT OF 10 LIMITED

Company Documents

DateDescription
18/02/2018 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

17/05/1917 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/07/1811 July 2018 DIRECTOR APPOINTED MR ALASTAIR DAVID LAWRENCE LYLE

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW LYLE

View Document

10/07/1810 July 2018 SECRETARY APPOINTED MRS CHRISTINA MARION LYLE

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW LYLE

View Document

16/06/1816 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA MARION LYLE

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/07/1621 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

21/05/1621 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

01/01/151 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/06/1428 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

14/11/1314 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

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

View Document

05/07/135 July 2013 COMPANY NAME CHANGED MARKS OUT OF TEN LIMITED CERTIFICATE ISSUED ON 05/07/13

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

09/10/129 October 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

09/10/129 October 2012 DISS40 (DISS40(SOAD))

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS. CHRISTINA MARION LYLE / 16/11/2011

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW GEOFFREY LAWRENCE LYLE / 16/11/2011

View Document

08/10/128 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR. ANDREW GEOFFREY LAWRENCE LYLE / 16/11/2011

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 26 ST JAMES AVENUE WEST EALING LONDON W13 9DJ

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

16/07/1116 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW GEOFFREY LAWRENCE LYLE / 27/06/2010

View Document

19/07/1019 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MARION LYLE / 27/06/2010

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW GEOFFREY LAWRENCE LYLE / 27/06/2010

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

28/06/0928 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 30/09/08

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 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