MARK CODYS DOCUMENT CONTROL SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/08/2527 August 2025 | Compulsory strike-off action has been discontinued |
| 27/08/2527 August 2025 | Compulsory strike-off action has been discontinued |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 15/07/2415 July 2024 | Confirmation statement made on 2024-06-25 with no updates |
| 30/06/2430 June 2024 | Micro company accounts made up to 2023-06-30 |
| 13/09/2313 September 2023 | Compulsory strike-off action has been discontinued |
| 13/09/2313 September 2023 | Compulsory strike-off action has been discontinued |
| 12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
| 06/09/236 September 2023 | Confirmation statement made on 2023-06-25 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 21/09/1921 September 2019 | DISS40 (DISS40(SOAD)) |
| 20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
| 17/09/1917 September 2019 | FIRST GAZETTE |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 12/09/1812 September 2018 | DISS40 (DISS40(SOAD)) |
| 11/09/1811 September 2018 | FIRST GAZETTE |
| 08/09/188 September 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
| 23/07/1823 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GERARD CODY |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 08/09/168 September 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 09/01/169 January 2016 | DISS40 (DISS40(SOAD)) |
| 07/01/167 January 2016 | Annual return made up to 25 June 2015 with full list of shareholders |
| 20/10/1520 October 2015 | FIRST GAZETTE |
| 02/09/152 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GERARD CODY / 02/09/2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 22/07/1422 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 06/08/136 August 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
| 06/08/136 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GERARD CODY / 05/08/2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 06/09/126 September 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 25/06/1225 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GERARD CODY / 25/06/2012 |
| 25/06/1225 June 2012 | Annual return made up to 25 June 2011 with full list of shareholders |
| 31/03/1231 March 2012 | DISS40 (DISS40(SOAD)) |
| 29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 08/11/118 November 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 25/10/1125 October 2011 | FIRST GAZETTE |
| 29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 22/03/1122 March 2011 | Annual return made up to 25 June 2010 with full list of shareholders |
| 21/03/1121 March 2011 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
| 01/02/111 February 2011 | STRUCK OFF AND DISSOLVED |
| 19/10/1019 October 2010 | FIRST GAZETTE |
| 31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 07/09/097 September 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
| 24/04/0924 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 06/04/096 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CODY / 27/03/2009 |
| 30/09/0830 September 2008 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM IT PAYS LTD SUITE 102 NEWTON HSE THE QUADRANT FARADAY ST BIRCHWOOD PARK WARRINGTON WA3 6FW |
| 04/08/084 August 2008 | APPOINTMENT TERMINATED SECRETARY JOELLE GIBSON |
| 28/07/0828 July 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
| 25/06/0725 June 2007 | 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