MARK DELANEY DESIGN LIMITED

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

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