THE WRITE MARK LIMITED

Company Documents

DateDescription
06/12/176 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/157 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

14/08/1414 August 2014 COMPANY NAME CHANGED ECCLEFOLD LTD
CERTIFICATE ISSUED ON 14/08/14

View Document

05/06/145 June 2014 TERMINATE DIR APPOINTMENT

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MARK LLOYD HACKNEY

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM
CARPENTER COURT MAPLE ROAD
BRAMHALL
STOCKPORT
CHESHIRE
SK7 2DH
UNITED KINGDOM

View Document

04/06/144 June 2014 04/06/14 STATEMENT OF CAPITAL GBP 100

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM
C/O THE VAULT 47 BURY NEW ROAD
PRESTWICH
MANCHESTER
M25 9JY
UNITED KINGDOM

View Document

06/05/146 May 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information