MARKORDER LIMITED

Company Documents

DateDescription
29/05/1229 May 2012 STRUCK OFF AND DISSOLVED

View Document

14/02/1214 February 2012 FIRST GAZETTE

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

11/08/1011 August 2010 ORDER OF COURT - RESTORATION

View Document

23/06/0923 June 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/03/0910 March 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/093 March 2009 APPLICATION FOR STRIKING-OFF

View Document

28/02/0928 February 2009 DISS40 (DISS40(SOAD))

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

08/08/088 August 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/11/076 November 2007 FIRST GAZETTE

View Document

13/09/0613 September 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM: ASCOT SINCLAIR SINCLAIR HOUSE, THE AVENUE LONDON W13 8NT

View Document

04/07/034 July 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

26/07/0226 July 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 9 STATION PARADE UXBRIDGE ROAD EALING COMMON LONDON W5 3LD

View Document

02/08/002 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98 FROM: QUEENSWAY CHAMBERS 58 QUEENSWAY STEVENAGE HERTS.SG1 1EG

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

25/05/9625 May 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

18/05/9518 May 1995

View Document

18/05/9518 May 1995 NEW SECRETARY APPOINTED

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995

View Document

15/05/9515 May 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

09/05/959 May 1995 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

View Document

09/05/959 May 1995

View Document

23/09/9423 September 1994

View Document

23/09/9423 September 1994 RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

25/11/9325 November 1993 RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS

View Document

25/11/9325 November 1993

View Document

28/04/9328 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 17/05/92; NO CHANGE OF MEMBERS

View Document

18/08/9218 August 1992

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

27/07/9127 July 1991

View Document

27/07/9127 July 1991 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

27/07/9127 July 1991 REGISTERED OFFICE CHANGED ON 27/07/91

View Document

04/07/904 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/904 July 1990 REGISTERED OFFICE CHANGED ON 04/07/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/06/9027 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/9027 June 1990 ALTER MEM AND ARTS 06/06/90

View Document

17/05/9017 May 1990 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