Founded in 1990, Mardale Technology Ltd have registered office in Devon, it's status is listed as "Active". There are 4 directors listed as Sparks, Paula, Herniman, Paul, Papanicola, Efthymios, Sparks, Paula Lilian Anne for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HERNIMAN, Paul | 08 April 2013 | - | 1 |
PAPANICOLA, Efthymios | 08 April 2013 | - | 1 |
SPARKS, Paula Lilian Anne | 08 April 2013 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPARKS, Paula | 23 June 1995 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 January 2020 | |
AA - Annual Accounts | 01 July 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 24 September 2018 | |
CS01 - N/A | 05 January 2018 | |
AA - Annual Accounts | 12 July 2017 | |
CS01 - N/A | 04 January 2017 | |
AA - Annual Accounts | 01 July 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AA - Annual Accounts | 11 December 2013 | |
MR01 - N/A | 06 August 2013 | |
MR01 - N/A | 03 August 2013 | |
TM01 - Termination of appointment of director | 10 May 2013 | |
AP01 - Appointment of director | 10 May 2013 | |
AP01 - Appointment of director | 10 May 2013 | |
AP01 - Appointment of director | 10 May 2013 | |
AP01 - Appointment of director | 10 May 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 30 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2011 | |
AR01 - Annual Return | 01 February 2011 | |
CH01 - Change of particulars for director | 01 February 2011 | |
AA - Annual Accounts | 01 September 2010 | |
AR01 - Annual Return | 10 March 2010 | |
AA - Annual Accounts | 01 September 2009 | |
363a - Annual Return | 13 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2009 | |
AA - Annual Accounts | 21 July 2008 | |
363s - Annual Return | 14 January 2008 | |
AA - Annual Accounts | 15 September 2007 | |
363s - Annual Return | 15 January 2007 | |
AA - Annual Accounts | 15 January 2007 | |
AA - Annual Accounts | 08 February 2006 | |
363s - Annual Return | 22 December 2005 | |
AA - Annual Accounts | 05 July 2005 | |
363s - Annual Return | 10 January 2005 | |
363s - Annual Return | 26 July 2004 | |
AA - Annual Accounts | 11 November 2003 | |
363s - Annual Return | 31 March 2003 | |
AA - Annual Accounts | 05 February 2003 | |
363s - Annual Return | 12 April 2002 | |
AA - Annual Accounts | 05 April 2002 | |
363s - Annual Return | 15 January 2001 | |
AA - Annual Accounts | 28 November 2000 | |
AA - Annual Accounts | 18 January 2000 | |
363s - Annual Return | 04 January 2000 | |
363s - Annual Return | 19 January 1999 | |
AA - Annual Accounts | 04 January 1999 | |
395 - Particulars of a mortgage or charge | 24 April 1998 | |
AA - Annual Accounts | 23 January 1998 | |
363s - Annual Return | 23 January 1998 | |
395 - Particulars of a mortgage or charge | 07 January 1998 | |
AA - Annual Accounts | 06 January 1997 | |
363s - Annual Return | 24 December 1996 | |
395 - Particulars of a mortgage or charge | 13 December 1996 | |
363b - Annual Return | 01 April 1996 | |
AA - Annual Accounts | 25 March 1996 | |
288 - N/A | 29 June 1995 | |
288 - N/A | 29 June 1995 | |
288 - N/A | 29 June 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 1995 | |
AA - Annual Accounts | 02 February 1995 | |
363s - Annual Return | 20 December 1994 | |
AA - Annual Accounts | 12 April 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 18 March 1994 | |
363s - Annual Return | 16 January 1994 | |
395 - Particulars of a mortgage or charge | 22 November 1993 | |
363s - Annual Return | 14 January 1993 | |
AA - Annual Accounts | 25 September 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 16 March 1992 | |
363a - Annual Return | 24 December 1991 | |
363b - Annual Return | 07 October 1991 | |
287 - Change in situation or address of Registered Office | 25 July 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 July 1991 | |
395 - Particulars of a mortgage or charge | 26 April 1991 | |
288 - N/A | 02 October 1990 | |
NEWINC - New incorporation documents | 27 September 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 August 2013 | Outstanding |
N/A |
A registered charge | 01 August 2013 | Outstanding |
N/A |
Fixed charge on receivables and trade debts | 17 April 1998 | Outstanding |
N/A |
Legal mortgage | 24 December 1997 | Fully Satisfied |
N/A |
Legal mortgage | 10 December 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 16 November 1993 | Outstanding |
N/A |
Legal mortgage | 19 April 1991 | Fully Satisfied |
N/A |