DIRECTMARK LIMITED

Company Documents

DateDescription
29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR JAMES WILLIAM DUFFY

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR BARNABY STINTON

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM DUFFY / 01/06/2015

View Document

02/04/152 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/04/144 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR IVAN VENTRESCA

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR BARNABY CHRISTIAN ANTONY STINTON

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/04/1210 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM
FINSGATE 5/7 CRANWOOD STREET
LONDON
EC1V 9EE
UNITED KINGDOM

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/03/118 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARMONY SECRETARIES LIMITED / 03/12/2010

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR IVAN VENTRESCA

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM
1 LIVERPOOL STREET
4TH FLOOR UNIT 416
LONDON
LONDON
EC2M 7QD
UNITED KINGDOM

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/03/1030 March 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR FAUSTO MERIGHI

View Document

29/03/1029 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARMONY SECRETARIES LIMITED / 05/03/2010

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM
SUITE 128A BUSINESS DESIGN CENTRE
52 UPPER STREET
LONDON
N1 0QH
UNITED KINGDOM

View Document

21/12/0921 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARMONY SECRETARIES LIMITED / 14/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FAUSTO MERIGHI / 14/12/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / FAUSTO MERIGHI / 10/02/2008

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM
UNIT 329 BUSINESS DESIGN CENTRE
52 UPPER STREET
LONDON
N1 0QH

View Document

05/02/085 February 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM:
FINSGATE 5/7 CRANWOOD STREET
LONDON
EC1V 9EE

View Document

08/07/028 July 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/01/019 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0016 August 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 ￯﾿ᄑ NC 1000/7000
16/12/98

View Document

06/05/996 May 1999 NC INC ALREADY ADJUSTED 16/12/98

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED

View Document

12/01/9912 January 1999 SECRETARY RESIGNED

View Document

18/12/9818 December 1998 REGISTERED OFFICE CHANGED ON 18/12/98 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

14/12/9814 December 1998 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