MARK BENNETT TECHNOLOGY LIMITED

Company Documents

DateDescription
06/10/156 October 2015 ORDER OF COURT TO WIND UP

View Document

06/10/156 October 2015 ORDER OF COURT - RESTORATION

View Document

24/07/1224 July 2012 STRUCK OFF AND DISSOLVED

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/1013 October 2010 12/02/10 NO CHANGES

View Document

07/10/107 October 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

17/08/1017 August 2010 STRUCK OFF AND DISSOLVED

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

05/05/095 May 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK BENNETT / 01/01/2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY MANAGEMENT SECRETARY LIMITED

View Document

06/10/086 October 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM, 14 WALTHAM ROAD, BOURNEMOUTH, BH7 6PE

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM:
4TH FLOOR, 114 MIDDLESEX STREET, LONDON, E1 7HY

View Document

12/02/0712 February 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information