MARK SMITH WINDOWS LIMITED
Company Documents
Date | Description |
---|---|
27/07/2127 July 2021 | Final Gazette dissolved via voluntary strike-off |
18/12/1518 December 2015 | Final Gazette dissolved following liquidation |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/11/133 November 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/11/125 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/10/1127 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
31/01/1131 January 2011 | CHANGE OF NAME 12/01/2011 |
31/01/1131 January 2011 | COMPANY NAME CHANGED EDENFIND LIMITED CERTIFICATE ISSUED ON 31/01/11 |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/11/1015 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
24/01/1024 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH / 16/10/2009 |
25/11/0925 November 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/10/0823 October 2008 | DIRECTOR'S PARTICULARS MARK SMITH |
23/10/0823 October 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | SECRETARY APPOINTED MRS LINDA ANN SMITH |
21/07/0821 July 2008 | DIRECTOR RESIGNED FRASER ORRIS |
21/07/0821 July 2008 | SECRETARY RESIGNED PAMELA GALLAGHER |
21/07/0821 July 2008 | DIRECTOR RESIGNED PAMELA GALLAGHER |
27/05/0827 May 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/12/073 December 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/12/073 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/12/073 December 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | NEW DIRECTOR APPOINTED |
14/08/0714 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/11/0621 November 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
07/03/067 March 2006 | DIRECTOR RESIGNED |
07/03/067 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/03/067 March 2006 | NEW DIRECTOR APPOINTED |
07/03/067 March 2006 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 |
07/03/067 March 2006 | DIRECTOR RESIGNED |
07/03/067 March 2006 | REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 27 LAURISTON STREET EDINBURGH EH3 9DQ |
07/03/067 March 2006 | SECRETARY RESIGNED |
19/10/0519 October 2005 | 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