MARK FOUR LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/10/2410 October 2024 | Final Gazette dissolved following liquidation |
| 10/10/2410 October 2024 | Final Gazette dissolved following liquidation |
| 10/07/2410 July 2024 | Return of final meeting in a creditors' voluntary winding up |
| 18/09/2318 September 2023 | Liquidators' statement of receipts and payments to 2023-07-09 |
| 16/01/2316 January 2023 | Liquidators' statement of receipts and payments to 2022-07-09 |
| 29/07/1929 July 2019 | REGISTERED OFFICE CHANGED ON 29/07/2019 FROM UNITS 3 & 4 AT 4 SOUTH MARCH LONG MARCH INDUSTRIAL ESTATE DAVENTRY NN11 4PH ENGLAND |
| 26/07/1926 July 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
| 26/07/1926 July 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 26/07/1926 July 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 29/06/1929 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
| 18/02/1918 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ALEX WHYTE |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 24/07/1824 July 2018 | DIRECTOR APPOINTED MR ALEX RICHARD WHYTE |
| 29/06/1829 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
| 28/03/1828 March 2018 | PREVEXT FROM 30/06/2017 TO 30/09/2017 |
| 14/02/1814 February 2018 | REGISTERED OFFICE CHANGED ON 14/02/2018 FROM UNITS 3 & 4 SOUTH MARCH LONG MARCH INDUSTRIAL ESTATE DAVENTRY NORTANTS NN11 4PH UNITED KINGDOM |
| 08/02/188 February 2018 | REGISTERED OFFICE CHANGED ON 08/02/2018 FROM UNITS 1 - 4 SOUTH MARCH DAVENTRY NORTHANTS NN11 4PH |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERONICA JULIE WHYTE |
| 18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GRANT WHYTE |
| 26/04/1726 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 25/05/1625 May 2016 | SECRETARY APPOINTED MRS VERONICA JULIE WHYTE |
| 05/05/165 May 2016 | DIRECTOR APPOINTED MR RICHARD GRANT WHYTE |
| 05/05/165 May 2016 | APPOINTMENT TERMINATED, DIRECTOR CHARLES OLIVER |
| 05/05/165 May 2016 | APPOINTMENT TERMINATED, SECRETARY CHARLES OLIVER |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 08/03/168 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
| 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 |
| 05/03/155 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 14/03/1414 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 05/03/135 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MARK OLIVER / 01/01/2013 |
| 05/03/135 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 22/03/1222 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 05/03/125 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
| 13/05/1113 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES MARK OLIVER / 12/05/2011 |
| 13/05/1113 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES MARK OLIVER / 12/05/2011 |
| 10/03/1110 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
| 03/12/103 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 10/09/1010 September 2010 | SAIL ADDRESS CHANGED FROM: C/O C/O WHYTES UNITS 1-4 SOUTH MARCH DAVENTRY NORTHANTS NN11 4PH |
| 10/09/1010 September 2010 | REGISTERED OFFICE CHANGED ON 10/09/2010 FROM C/O C/O WHYTES UNITS 1-4 SOUTH MARCH DAVENTRY NORTHANTS NN11 4PH |
| 09/09/109 September 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB |
| 27/04/1027 April 2010 | CURRSHO FROM 31/07/2010 TO 30/06/2010 |
| 08/03/108 March 2010 | SAIL ADDRESS CREATED |
| 08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MARK OLIVER / 01/03/2010 |
| 08/03/108 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
| 20/10/0920 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 20/10/0920 October 2009 | REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 12 BECKETTS CLOSE BYFIELD DAVENTRY NORTHANTS NN11 6XS UNITED KINGDOM |
| 06/03/096 March 2009 | CURREXT FROM 31/03/2010 TO 31/07/2010 |
| 04/03/094 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MARK FOUR LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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