- Company Overview for MARK EARNDEN LIMITED (06103521)
- Filing history for MARK EARNDEN LIMITED (06103521)
- People for MARK EARNDEN LIMITED (06103521)
- Insolvency for MARK EARNDEN LIMITED (06103521)
- More for MARK EARNDEN LIMITED (06103521)
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) |
---|---|---|---|
09 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jul 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
09 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2012 | AD01 | Registered office address changed from 4 Defender Court Sunderland Enterprise Park West Sunderland SR5 3PE United Kingdom on 4 January 2012 | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Mar 2011 | AR01 |
Annual return made up to 14 February 2011 with full list of shareholders
Statement of capital on 2011-03-16
|
|
13 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Sep 2010 | TM01 | Termination of appointment of Stephen Earnden as a director | |
11 Mar 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Mr Mark James Earnden on 1 March 2010 | |
11 Mar 2010 | CH01 | Director's details changed for Stephen Earnden on 1 March 2010 | |
11 Mar 2010 | CH03 | Secretary's details changed for Mr Mark James Earnden on 1 March 2010 | |
02 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Mar 2009 | 363a | Return made up to 14/02/09; full list of members | |
02 Feb 2009 | 287 | Registered office changed on 02/02/2009 from 2B north sands business centre sunderland SR6 0QA united kingdom | |
04 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Mar 2008 | 363a | Return made up to 14/02/08; full list of members | |
19 Mar 2008 | 288c | Director and Secretary's Change of Particulars / mark earnden / 13/03/2008 / HouseName/Number was: , now: 17; Street was: 6 new street, now: anvil court; Area was: , now: pity me; Post Code was: DH1 4DH, now: DH1 5EL; Country was: , now: united kingdom | |
06 Mar 2008 | 287 | Registered office changed on 06/03/2008 from 48 west sunniside sunderland tyne and wear SR1 1BA | |
22 Mar 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
14 Feb 2007 | NEWINC | Incorporation |