NOYES AND MARKS LIMITED

Company Documents

DateDescription
07/02/177 February 2017 STRUCK OFF AND DISSOLVED

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

28/07/1628 July 2016 SAIL ADDRESS CREATED

View Document

28/07/1628 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

24/03/1624 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

26/04/1526 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

22/09/1422 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

18/03/1418 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/09/139 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

15/07/1315 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

04/04/124 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

20/05/1120 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK NOYES / 31/08/2010

View Document

27/09/1027 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

30/03/1030 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/038 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/08/0230 August 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/11/9921 November 1999 REGISTERED OFFICE CHANGED ON 21/11/99 FROM: RIVERSIDE LODGE, HAM, CREECH ST. MICHAEL TAUNTON SOMERSET TA3 5NY

View Document

23/08/9923 August 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/09/9715 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9715 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/09/9419 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/10/9323 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9328 September 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

28/09/9328 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/09/9328 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/09/9323 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/9323 September 1993 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/04/9326 April 1993 REGISTERED OFFICE CHANGED ON 26/04/93 FROM: 22 SOUTH ST TAUNTON SOMERSET TA1 3AA

View Document

23/09/9223 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/09/9223 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/04/9210 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/9115 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 RETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED

View Document

03/06/913 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 30/08/90; NO CHANGE OF MEMBERS

View Document

09/10/909 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

08/06/908 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

12/07/8912 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/8926 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

09/07/889 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8818 April 1988 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

15/06/8715 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8713 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

04/04/874 April 1987 RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

17/07/8617 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/85

View Document

17/07/8617 July 1986 RETURN MADE UP TO 28/10/85; FULL LIST OF MEMBERS

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