Download leads from Nexok and grow your business. Find out more

Mark Wade Limited

Documents

Total Documents86
Total Pages454

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off
8 December 2015Final Gazette dissolved via voluntary strike-off
25 August 2015First Gazette notice for voluntary strike-off
25 August 2015First Gazette notice for voluntary strike-off
14 August 2015Application to strike the company off the register
14 August 2015Application to strike the company off the register
29 July 2015Total exemption small company accounts made up to 31 December 2014
29 July 2015Total exemption small company accounts made up to 31 December 2014
27 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
27 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
22 May 2014Total exemption small company accounts made up to 31 December 2013
22 May 2014Total exemption small company accounts made up to 31 December 2013
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
6 March 2013Total exemption small company accounts made up to 31 December 2012
6 March 2013Total exemption small company accounts made up to 31 December 2012
10 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
10 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
20 November 2012Amended accounts made up to 31 December 2011
20 November 2012Amended accounts made up to 31 December 2011
13 February 2012Total exemption small company accounts made up to 31 December 2011
13 February 2012Total exemption small company accounts made up to 31 December 2011
9 January 2012Annual return made up to 23 December 2011 with a full list of shareholders
9 January 2012Annual return made up to 23 December 2011 with a full list of shareholders
23 February 2011Appointment of Carl Anthony Wade as a director
23 February 2011Appointment of Carl Anthony Wade as a director
23 February 2011Termination of appointment of Richard Andrew Pearson as a director
23 February 2011Termination of appointment of Richard Andrew Pearson as a director
10 February 2011Total exemption small company accounts made up to 31 December 2010
10 February 2011Total exemption small company accounts made up to 31 December 2010
2 February 2011Company name changed print out colour printers LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-01-24
2 February 2011Change of name notice
2 February 2011Company name changed print out colour printers LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-01-24
2 February 2011Change of name notice
25 January 2011Annual return made up to 23 December 2010 with a full list of shareholders
25 January 2011Annual return made up to 23 December 2010 with a full list of shareholders
8 June 2010Total exemption small company accounts made up to 31 December 2009
8 June 2010Total exemption small company accounts made up to 31 December 2009
29 December 2009Annual return made up to 23 December 2009 with a full list of shareholders
29 December 2009Annual return made up to 23 December 2009 with a full list of shareholders
16 April 2009Total exemption small company accounts made up to 31 December 2008
16 April 2009Total exemption small company accounts made up to 31 December 2008
6 January 2009Return made up to 23/12/08; full list of members
6 January 2009Return made up to 23/12/08; full list of members
8 April 2008Return made up to 23/12/07; full list of members; amend
8 April 2008Return made up to 23/12/07; full list of members; amend
26 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 March 2008Total exemption small company accounts made up to 31 December 2007
25 March 2008Total exemption small company accounts made up to 31 December 2007
14 March 2008Director appointed mr richard andrew pearson
14 March 2008Director appointed mr richard andrew pearson
24 January 2008Return made up to 23/12/07; full list of members
24 January 2008Return made up to 23/12/07; full list of members
14 March 2007Total exemption small company accounts made up to 31 December 2006
14 March 2007Total exemption small company accounts made up to 31 December 2006
25 January 2007Return made up to 23/12/06; full list of members
25 January 2007Return made up to 23/12/06; full list of members
29 March 2006Total exemption small company accounts made up to 31 December 2005
29 March 2006Total exemption small company accounts made up to 31 December 2005
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 January 2006Return made up to 23/12/05; full list of members
31 January 2006Return made up to 23/12/05; full list of members
8 June 2005Total exemption small company accounts made up to 31 December 2004
8 June 2005Total exemption small company accounts made up to 31 December 2004
24 January 2005Return made up to 23/12/04; full list of members
24 January 2005Return made up to 23/12/04; full list of members
11 March 2004Total exemption small company accounts made up to 31 December 2003
11 March 2004Total exemption small company accounts made up to 31 December 2003
12 February 2004Return made up to 23/12/03; full list of members
12 February 2004Return made up to 23/12/03; full list of members
7 January 2003New director appointed
7 January 2003Director resigned
7 January 2003New director appointed
7 January 2003Registered office changed on 07/01/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
7 January 2003Registered office changed on 07/01/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
7 January 2003Ad 23/12/02--------- £ si 99@1=99 £ ic 1/100
7 January 2003Secretary resigned
7 January 2003Director resigned
7 January 2003New secretary appointed
7 January 2003New secretary appointed
7 January 2003Secretary resigned
7 January 2003Ad 23/12/02--------- £ si 99@1=99 £ ic 1/100
23 December 2002Incorporation
23 December 2002Incorporation
Sign up now to grow your client base. Plans & Pricing