MARK SCOTHERN LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1914 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/197 May 2019 APPLICATION FOR STRIKING-OFF

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM AVAR SUITES, BUILDING 3, NORTH LONDON BUSINESS PARK (NLBP) OAKLEIGH ROAD SOUTH LONDON N11 1NP ENGLAND

View Document

06/10/166 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVAR SECRETARIES LIMITED / 30/09/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHTON SCOTHERN / 30/09/2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHTON SCOTHERN / 30/09/2016

View Document

04/10/164 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVAR SECRETARIES LIMITED / 30/09/2016

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM AVAR SUITES CENTRAL HOUSE 1 BALLARDS LANE LONDON N3 1LQ

View Document

28/06/1628 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/10/1527 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

20/07/1520 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/10/1422 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM SUITE 2.8 CENTRAL HOUSE 1 BALLARDS LANE LONDON N3 1LQ

View Document

09/05/149 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVAR SECRETARIES LIMITED / 07/05/2014

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHTON SCOTHERN / 07/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/1022 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM INTERACTIVE HOUSE 46 GREAT EASTERN STREET LONDON EC2A 3EP

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHTON SCOTHERN / 01/06/2010

View Document

04/06/104 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVAR SECRETARIES LIMITED / 01/06/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 SECRETARY'S CHANGE OF PARTICULARS / COSECXPRESS LIMITED / 15/07/2008

View Document

08/10/078 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: INTERACTIVE HOUSE 46 GREAT EASTERN STREET LONDON LONDON EC2A 3EP

View Document

10/08/0610 August 2006 S366A DISP HOLDING AGM 06/04/06

View Document

31/05/0631 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

06/04/066 April 2006 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