MARK SPEC LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Registered office address changed to PO Box 4385, 14483475 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-30

View Document

25/07/2425 July 2024 Registered office address changed from 293 Penarth Road Cardiff CF11 8TT Wales to Unit 1 Block a Gentian House Moorside Road Winchester SO23 7RX on 2024-07-25

View Document

19/07/2419 July 2024 Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to 293 Penarth Road Cardiff CF11 8TT on 2024-07-19

View Document

25/05/2425 May 2024 Registered office address changed from 100 Garnett Street Bradford BD3 9HB England to Mount Street Mills Mount Street Bradford BD3 9RJ on 2024-05-25

View Document

30/03/2430 March 2024 Registered office address changed from 293 Penarth Road Cardiff CF11 8TT Wales to 100 Garnett Street Bradford BD3 9HB on 2024-03-30

View Document

03/03/243 March 2024 Micro company accounts made up to 2023-11-30

View Document

15/02/2415 February 2024 Registered office address changed from Lower Ground Merchants Ashley Lane Shipley BD17 7DB England to 293 Penarth Road Cardiff CF11 8TT on 2024-02-15

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-11-13 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/11/233 November 2023 Registered office address changed from 100 Garnett Street Bradford BD3 9HB England to Lower Ground Merchants Ashley Lane Shipley BD17 7DB on 2023-11-03

View Document

12/06/2312 June 2023 Termination of appointment of Amy Marie Parker as a director on 2023-06-12

View Document

12/06/2312 June 2023 Appointment of Ms Mohsena Yasmin as a director on 2023-06-12

View Document

12/06/2312 June 2023 Notification of Mohsena Yasmin as a person with significant control on 2023-06-12

View Document

12/06/2312 June 2023 Cessation of Amy Marie Parker as a person with significant control on 2023-06-12

View Document

29/03/2329 March 2023 Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to 100 Garnett Street Bradford BD3 9HB on 2023-03-29

View Document

17/03/2317 March 2023 Registered office address changed from 22 Edderthorpe Street Bradford BD3 9RA England to Mount Street Mills Mount Street Bradford BD3 9RJ on 2023-03-17

View Document

14/01/2314 January 2023 Registered office address changed from Office 197 Mount Street Mills Mount Street Bradford BD3 9RJ United Kingdom to 22 Edderthorpe Street Bradford BD3 9RA on 2023-01-14

View Document

14/11/2214 November 2022 Incorporation

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