MARK WILLIAMS DESIGN SERVICES LTD
Company Documents
Date | Description |
---|---|
27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
09/11/229 November 2022 | Secretary's details changed for Mrs Lorraine Williams on 2022-11-09 |
09/11/229 November 2022 | Confirmation statement made on 2022-11-03 with no updates |
16/02/2216 February 2022 | Total exemption full accounts made up to 2021-04-30 |
04/11/214 November 2021 | Change of details for Mrs Laura Williams as a person with significant control on 2021-11-01 |
04/11/214 November 2021 | Confirmation statement made on 2021-11-03 with no updates |
04/11/214 November 2021 | Director's details changed for Mrs Laura Williams on 2021-11-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
10/02/2110 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/01/2017 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
14/01/1914 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/01/1823 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES |
03/11/173 November 2017 | PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAMS / 31/03/2017 |
03/11/173 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE WILLIAMS / 06/04/2017 |
03/11/173 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA WILLIAMS / 07/04/2017 |
03/11/173 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA WILLIAMS |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
02/05/172 May 2017 | DIRECTOR APPOINTED MRS LAURA WILLIAMS |
02/05/172 May 2017 | 31/03/17 STATEMENT OF CAPITAL GBP 1 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
18/04/1618 April 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
21/04/1521 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
05/06/145 June 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
05/06/145 June 2014 | REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 62 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LA |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
16/05/1316 May 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/07/1230 July 2012 | REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 22 CUMBERLAND AVENUE THORNTON-CLEVELEYS FY5 2DA |
10/07/1210 July 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
20/05/1120 May 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
12/05/1012 May 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAMS / 01/01/2010 |
16/04/0916 April 2009 | 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