FINDMARK LIMITED

05759596
3RD FLOOR, STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS

Documents

Documents
Date Category Description Pages
28 Feb 2023 gazette Gazette Dissolved Voluntary 1 Buy now
13 Dec 2022 gazette Gazette Notice Voluntary 1 Buy now
06 Dec 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Dec 2022 officers Termination of appointment of secretary (Allan William Porter) 1 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 accounts Annual Accounts 16 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2021 officers Termination of appointment of director (Keith Neville Alder-Barber) 1 Buy now
07 Oct 2020 accounts Annual Accounts 14 Buy now
14 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 accounts Annual Accounts 13 Buy now
23 May 2019 officers Appointment of director (Mr Keith Neville Alder-Barber) 2 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2018 accounts Annual Accounts 12 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 12 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2016 accounts Annual Accounts 12 Buy now
18 Apr 2016 annual-return Annual Return 3 Buy now
06 Oct 2015 accounts Annual Accounts 11 Buy now
21 Apr 2015 annual-return Annual Return 3 Buy now
06 Jan 2015 accounts Annual Accounts 11 Buy now
04 Apr 2014 annual-return Annual Return 3 Buy now
27 Dec 2013 accounts Annual Accounts 11 Buy now
08 Apr 2013 annual-return Annual Return 3 Buy now
17 Dec 2012 accounts Annual Accounts 12 Buy now
03 Apr 2012 annual-return Annual Return 3 Buy now
03 Apr 2012 officers Change of particulars for director (Mr Stephen Stuart Solomon Conway) 2 Buy now
19 Dec 2011 accounts Annual Accounts 12 Buy now
26 Apr 2011 annual-return Annual Return 3 Buy now
21 Apr 2011 officers Appointment of secretary (Mr Allan William Porter) 1 Buy now
21 Apr 2011 officers Termination of appointment of secretary (George Angus) 1 Buy now
04 Jan 2011 accounts Annual Accounts 10 Buy now
20 Apr 2010 annual-return Annual Return 4 Buy now
16 Dec 2009 accounts Annual Accounts 10 Buy now
30 Mar 2009 annual-return Return made up to 28/03/09; full list of members 3 Buy now
04 Feb 2009 accounts Annual Accounts 11 Buy now
10 Apr 2008 annual-return Return made up to 28/03/08; full list of members 3 Buy now
10 Jan 2008 accounts Annual Accounts 10 Buy now
04 Apr 2007 annual-return Return made up to 28/03/07; full list of members 3 Buy now
19 Mar 2007 resolution Resolution 1 Buy now
19 Mar 2007 resolution Resolution 1 Buy now
03 Jan 2007 officers Director resigned 1 Buy now
22 Dec 2006 mortgage Particulars of mortgage/charge 6 Buy now
21 Dec 2006 accounts Annual Accounts 6 Buy now
14 Dec 2006 officers New director appointed 1 Buy now
04 Apr 2006 accounts Accounting reference date shortened from 31/03/07 to 31/03/06 1 Buy now
28 Mar 2006 incorporation Incorporation Company 17 Buy now