SIMON MARKS CONSULTING LIMITED

Company Documents

DateDescription
07/10/157 October 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN ROUND

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM
HADLOW WOOD LODGE HADLOW ROAD
WILLASTON
NESTON
CHESHIRE
CH64 2UN

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON OLIVER MARKS / 01/03/2013

View Document

29/06/1429 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

22/04/1322 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM
7 BACARA COURT CHARLTON DRIVE
SALE
CHESHIRE
M33 2BJ
UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

29/07/1129 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

03/10/103 October 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

03/10/103 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON OLIVER MARKS / 01/07/2010

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/07/0927 July 2009 DIRECTOR'S PARTICULARS SIMON MARKS

View Document

27/07/0927 July 2009 DIRECTOR'S PARTICULARS SIMON MARKS

View Document

27/07/0927 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/09 FROM: 11 SANDRINGHAM COURT 2A MAPLE ROAD WEST BROOKLANDS SALE CHESHIRE M23 9QT

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/09 FROM: 7 BACARA COURT CHARLTON DRIVE SALE CHESHIRE M33 2BJ

View Document

24/07/0824 July 2008 SECRETARY APPOINTED STEPHEN ROUND

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED SIMON OLIVER MARKS

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/08 FROM: 103 CASTLE STREET EDGELEY STOCKPORT SK3 9AR

View Document

01/07/081 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/081 July 2008 DIRECTOR RESIGNED FORM 10 DIRECTORS FD LTD

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