- Company Overview for MARKETMAKER LIMITED (02686210)
- Filing history for MARKETMAKER LIMITED (02686210)
- People for MARKETMAKER LIMITED (02686210)
- More for MARKETMAKER LIMITED (02686210)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2013 | DS01 | Application to strike the company off the register | |
14 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
09 Apr 2013 | TM01 | Termination of appointment of Douglas John Richards as a director on 27 March 2013 | |
19 Mar 2013 | AR01 |
Annual return made up to 10 March 2013 with full list of shareholders
Statement of capital on 2013-03-19
|
|
11 Feb 2013 | AP01 | Appointment of Jonathan Bradshaw as a director on 30 January 2013 | |
11 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
09 May 2012 | AP03 | Appointment of Jonathan Bradshaw as a secretary on 1 May 2012 | |
09 May 2012 | TM02 | Termination of appointment of Graham Leslie Symonds as a secretary on 30 April 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
27 Mar 2012 | CH03 | Secretary's details changed for Graham Leslie Symonds on 16 October 2010 | |
15 Mar 2012 | CH01 | Director's details changed for Douglas John Richards on 16 October 2010 | |
20 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
15 Sep 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
12 Aug 2010 | AD01 | Registered office address changed from 66 Prescot Street London E1 8HG on 12 August 2010 | |
18 Mar 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
09 Oct 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
09 Jul 2009 | 288b | Appointment Terminated Director james pettigrew | |
13 May 2009 | 288c | Director's Change of Particulars / james pettigrew / 17/04/2009 / HouseName/Number was: 6, now: 66; Street was: park avenue south, now: prescot street; Post Town was: harpenden, now: london; Region was: hertfordshire, now: ; Post Code was: AL5 2EA, now: E1 8HG; Secure Officer was: false, now: true | |
07 May 2009 | 288c | Director's Change of Particulars / peter cruddas / 17/04/2009 / HouseName/Number was: , now: 66; Street was: cmc group PLC, now: prescot street; Area was: 66 prescot street, now: | |
07 May 2009 | 288c | Director's Change of Particulars / douglas richards / 17/04/2009 / HouseName/Number was: , now: 66; Street was: richmond, now: prescot street; Area was: 75 windsor road, now: ; Post Town was: gerrards cross, now: london; Region was: buckinghamshire, now: ; Post Code was: SL9 7NL, now: E1 8HG; Secure Officer was: false, now: true | |
07 May 2009 | 288c | Secretary's Change of Particulars / graham symonds / 17/04/2009 / HouseName/Number was: , now: 66; Street was: 4 wrensfield, now: prescot street; Area was: boxmoor, now: ; Post Town was: hemel hempstead, now: london; Region was: hertfordshire, now: ; Post Code was: HP1 1RN, now: E1 8HG; Secure Officer was: false, now: true | |
15 Apr 2009 | 363a | Return made up to 10/03/09; full list of members |