MARK DELANEY DESIGN LIMITED

06160098
50 ST. MARYS ROAD HEMEL HEMPSTEAD ENGLAND HP2 5HL

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
28 Nov 2023 gazette Gazette Dissolved Voluntary 1 Buy now
12 Sep 2023 gazette Gazette Notice Voluntary 1 Buy now
31 Aug 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
04 Aug 2023 accounts Annual Accounts 7 Buy now
26 Jul 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2022 accounts Annual Accounts 7 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 8 Buy now
27 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 7 Buy now
20 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 May 2019 accounts Annual Accounts 7 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2018 accounts Annual Accounts 7 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jun 2017 accounts Annual Accounts 7 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2016 accounts Annual Accounts 6 Buy now
13 Apr 2016 officers Change of particulars for director (Mark Delaney) 2 Buy now
13 Apr 2016 officers Change of particulars for secretary (Tracey Delaney) 1 Buy now
08 Apr 2016 annual-return Annual Return 4 Buy now
03 Nov 2015 accounts Annual Accounts 6 Buy now
09 Apr 2015 annual-return Annual Return 4 Buy now
30 Apr 2014 accounts Annual Accounts 6 Buy now
04 Apr 2014 annual-return Annual Return 4 Buy now
02 Aug 2013 accounts Annual Accounts 6 Buy now
17 Apr 2013 annual-return Annual Return 4 Buy now
16 Apr 2013 officers Termination of appointment of director (Brendan Delaney) 1 Buy now
16 Apr 2013 officers Termination of appointment of director (Michael Delaney) 1 Buy now
16 Apr 2013 officers Appointment of director (Mr Michael Patrick Delaney) 2 Buy now
16 Apr 2013 officers Appointment of director (Mr Brendan Michael Delaney) 2 Buy now
19 Oct 2012 accounts Annual Accounts 6 Buy now
26 Mar 2012 annual-return Annual Return 4 Buy now
05 Dec 2011 accounts Annual Accounts 6 Buy now
31 Mar 2011 annual-return Annual Return 4 Buy now
05 Jan 2011 accounts Annual Accounts 5 Buy now
01 Apr 2010 annual-return Annual Return 4 Buy now
31 Mar 2010 officers Change of particulars for director (Mark Delaney) 2 Buy now
13 Jan 2010 accounts Annual Accounts 5 Buy now
09 Apr 2009 annual-return Return made up to 14/03/09; full list of members 3 Buy now
24 Dec 2008 accounts Annual Accounts 5 Buy now
15 Dec 2008 address Registered office changed on 15/12/2008 from high trees hillfield road hemel hempstead hertfordshire HP2 4AY 1 Buy now
02 Apr 2008 annual-return Return made up to 14/03/08; full list of members 3 Buy now
02 May 2007 address Registered office changed on 02/05/07 from: 240 hawthorne road liverpool L20 3AS 1 Buy now
22 Mar 2007 officers New secretary appointed 1 Buy now
22 Mar 2007 officers New director appointed 1 Buy now
21 Mar 2007 officers Secretary resigned 1 Buy now
21 Mar 2007 officers Director resigned 1 Buy now
14 Mar 2007 incorporation Incorporation Company 12 Buy now