MARK ROE CONTRACTS LIMITED

Company Documents

DateDescription
01/05/131 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2013

View Document

09/05/129 May 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 7 ENGLAND AVENUE FERNHUSRT FARM BLACKBURN LANCASHIRE BB2 4FD

View Document

06/03/126 March 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

06/03/126 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/03/126 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008617,00009721

View Document

01/02/121 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1112 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

24/02/1024 February 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROE / 23/02/2010

View Document

20/02/1020 February 2010 DISS40 (DISS40(SOAD))

View Document

19/02/1019 February 2010 Annual return made up to 11 November 2008 with full list of shareholders

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

20/12/0220 December 2002 COMPANY APPOINTMENTS 11/11/02

View Document

20/12/0220 December 2002 � NC 100/1000 11/11/02

View Document

20/12/0220 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0220 December 2002 S366A DISP HOLDING AGM 11/11/02

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

20/12/0220 December 2002 REGISTERED OFFICE CHANGED ON 20/12/02 FROM: G OFFICE CHANGED 20/12/02 OAKMOUNT 6 EAST PARK RD BLACKBURN BB1 8BW

View Document

20/12/0220 December 2002 NC INC ALREADY ADJUSTED 11/11/02

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 SECRETARY RESIGNED

View Document

11/11/0211 November 2002 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