OFF THE MARK LIMITED

Company Documents

DateDescription
10/01/1210 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/09/1127 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1114 September 2011 APPLICATION FOR STRIKING-OFF

View Document

14/04/1114 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GRIFFITHS / 07/04/2010

View Document

04/05/104 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 SAIL ADDRESS CREATED

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/05/099 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: G OFFICE CHANGED 10/02/03 UNIT 9 SAINT MELLONS ENTERPRISE CENTRE 31 CRICKHOWELL ROAD, CARDIFF SOUTH GLAMORGAN CF3 0EX

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

19/07/0119 July 2001 DELIVERY EXT'D 3 MTH 31/08/00

View Document

03/05/013 May 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: G OFFICE CHANGED 03/05/01 UNIT 7 ELY ENTERPRISE CENTRE CALDICOT ROAD ELY CARDIFF SOUTH GLAMORGAN CF5 5EH

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

13/04/9913 April 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED

View Document

21/05/9821 May 1998 SECRETARY RESIGNED

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/9718 November 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/08/98

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: G OFFICE CHANGED 12/11/97 8 BEALE CLOSE LLANDAFF CARDIFF CF5 2RU

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 SECRETARY RESIGNED

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 NEW SECRETARY APPOINTED

View Document

07/04/977 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/977 April 1997 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