ST MARK CONTRACTS LIMITED

Company Documents

DateDescription
21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

10/07/2410 July 2024 Full accounts made up to 2023-12-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

05/07/235 July 2023 Full accounts made up to 2022-12-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

08/07/218 July 2021 Full accounts made up to 2020-12-31

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

18/06/1818 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM HERON HOUSE 109 WEMBLEY HILL ROAD, WEMBLEY MIDDLESEX HA9 8DA

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR SEAN ANTHONY RYAN

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHICKEN

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR BARRY BERNARD TANSEY

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR BERNARD TANSEY

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY TANSEY

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN RYAN

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GAIR

View Document

03/06/163 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

22/10/1522 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/10/1415 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

12/09/1412 September 2014 REREG PLC TO PRI; RES02 PASS DATE:12/09/2014

View Document

12/09/1412 September 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/09/1412 September 2014 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

12/09/1412 September 2014 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/06/1411 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/09/1316 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

02/07/132 July 2013 17/06/13 STATEMENT OF CAPITAL GBP 387151

View Document

02/07/132 July 2013 ARTICLES OF ASSOCIATION

View Document

02/07/132 July 2013 ALTER ARTICLES 17/06/2013

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR BARRY BERNARD TANSEY

View Document

24/09/1224 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/10/1131 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/09/1024 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

01/06/101 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/10/0929 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CHICKEN / 01/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / BARRY TANSEY / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ANTHONY RYAN / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOSEPH TANSEY / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CORTIS GAIR / 01/10/2009

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 AUDITOR'S RESIGNATION

View Document

06/10/086 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/04/0721 April 2007 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

09/07/059 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/03/052 March 2005 PROSPECTUS

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/0522 February 2005 £ NC 3050050/3000050 09/02/05

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/02/0522 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0514 February 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05

View Document

09/03/049 March 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

09/03/049 March 2004 APPLICATION COMMENCE BUSINESS

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 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