Mark Scott (Sadler Gate) Ltd was setup in 1998. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THEAKER, James Edward | 01 April 2009 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 April 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 26 January 2015 | |
AD01 - Change of registered office address | 17 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 12 March 2014 | |
4.68 - Liquidator's statement of receipts and payments | 12 March 2014 | |
TM01 - Termination of appointment of director | 31 January 2014 | |
TM01 - Termination of appointment of director | 31 January 2014 | |
4.68 - Liquidator's statement of receipts and payments | 04 March 2013 | |
F10.2 - N/A | 25 January 2012 | |
RESOLUTIONS - N/A | 13 January 2012 | |
4.20 - N/A | 13 January 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 January 2012 | |
AD01 - Change of registered office address | 05 January 2012 | |
TM01 - Termination of appointment of director | 28 December 2011 | |
AR01 - Annual Return | 10 January 2011 | |
AD01 - Change of registered office address | 07 January 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AA - Annual Accounts | 04 February 2010 | |
AR01 - Annual Return | 17 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
288a - Notice of appointment of directors or secretaries | 18 June 2009 | |
288a - Notice of appointment of directors or secretaries | 18 June 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 10 December 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363a - Annual Return | 14 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2007 | |
363a - Annual Return | 22 January 2007 | |
AA - Annual Accounts | 03 January 2007 | |
AA - Annual Accounts | 24 January 2006 | |
363a - Annual Return | 13 December 2005 | |
AA - Annual Accounts | 05 February 2005 | |
363s - Annual Return | 01 November 2004 | |
AA - Annual Accounts | 27 January 2004 | |
363s - Annual Return | 25 January 2004 | |
AA - Annual Accounts | 24 January 2003 | |
363s - Annual Return | 26 November 2002 | |
363s - Annual Return | 23 November 2001 | |
AA - Annual Accounts | 11 October 2001 | |
363s - Annual Return | 15 November 2000 | |
AA - Annual Accounts | 10 August 2000 | |
363s - Annual Return | 15 November 1999 | |
AA - Annual Accounts | 12 November 1999 | |
225 - Change of Accounting Reference Date | 26 October 1998 | |
288b - Notice of resignation of directors or secretaries | 21 October 1998 | |
288b - Notice of resignation of directors or secretaries | 21 October 1998 | |
288a - Notice of appointment of directors or secretaries | 21 October 1998 | |
287 - Change in situation or address of Registered Office | 21 October 1998 | |
288a - Notice of appointment of directors or secretaries | 21 October 1998 | |
NEWINC - New incorporation documents | 13 October 1998 |