M A CLARK LIMITED
Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Final Gazette dissolved via compulsory strike-off |
05/11/245 November 2024 | Final Gazette dissolved via compulsory strike-off |
20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/06/232 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
01/02/231 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
05/01/215 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
16/12/1916 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
03/12/183 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
08/12/178 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CLARK |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/06/1622 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
11/02/1611 February 2016 | REGISTERED OFFICE CHANGED ON 11/02/2016 FROM C/O MARK BIJOK ASSOCIATES 29 BATH ROAD PEASEDOWN ST JOHN BATH SOMERSET BA2 8DJ |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/06/1522 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/06/1430 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/06/1327 June 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/06/1225 June 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
12/07/1112 July 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY CLARK / 21/06/2010 |
24/06/1024 June 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
24/06/1024 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / SALLY CLARK / 21/06/2010 |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
04/09/074 September 2007 | REGISTERED OFFICE CHANGED ON 04/09/07 FROM: C/O MARK N BIJOK & ASSOCIATES OFFICE 15, HOLLY COURT 118 HIGH ST, MIDSOMER NORTON BATH, N SOMERSET BA3 2DL |
03/08/073 August 2007 | RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS |
22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/07/066 July 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
10/07/0510 July 2005 | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
10/12/0410 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
17/06/0417 June 2004 | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
13/01/0413 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
28/08/0328 August 2003 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/10/03 |
04/07/034 July 2003 | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS |
27/10/0227 October 2002 | REGISTERED OFFICE CHANGED ON 27/10/02 FROM: BUS SVCES CENTRE, UNIT 22, MIDSOMER ENTERPRISE PARK RADSTOCK RD MIDSOMER NORTON BA3 2BB |
06/07/026 July 2002 | NEW SECRETARY APPOINTED |
06/07/026 July 2002 | NEW DIRECTOR APPOINTED |
26/06/0226 June 2002 | DIRECTOR RESIGNED |
26/06/0226 June 2002 | SECRETARY RESIGNED |
21/06/0221 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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