MARK WILCOX CREATIVE SOLUTIONS LTD

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

10/05/2310 May 2023 Application to strike the company off the register

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/01/2129 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/02/2010 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 COMPANY NAME CHANGED SPACE MONSTER GAMES LIMITED CERTIFICATE ISSUED ON 28/02/19

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/11/1723 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

14/01/1414 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 58 SANDFORD ROAD NANTWICH CHESHIRE CW5 6HD UNITED KINGDOM

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILCOX / 03/12/2013

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILCOX / 03/12/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/05/139 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

03/05/123 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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