- Company Overview for RIVERSIDE MARQUEE LIMITED (01350245)
- Filing history for RIVERSIDE MARQUEE LIMITED (01350245)
- People for RIVERSIDE MARQUEE LIMITED (01350245)
- Charges for RIVERSIDE MARQUEE LIMITED (01350245)
- More for RIVERSIDE MARQUEE LIMITED (01350245)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
|
|
16 Jul 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
12 May 2015 | CERTNM |
Company name changed macbream trustees LIMITED\certificate issued on 12/05/15
|
|
02 Apr 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-04-02
|
|
22 Sep 2014 | AP03 | Appointment of Mr Peter Stuart Kidd as a secretary on 22 September 2014 | |
22 Sep 2014 | TM01 | Termination of appointment of John Duncan Kidd as a director on 14 August 2014 | |
22 Sep 2014 | TM02 | Termination of appointment of Pamela Dorothy Statham as a secretary on 22 September 2014 | |
12 Feb 2014 | AA01 | Current accounting period shortened from 5 April 2014 to 31 March 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
|
|
25 Apr 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
04 Jan 2013 | CH03 | Secretary's details changed for Mrs Pamela Dorothy Statham on 20 December 2012 | |
23 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
25 Mar 2011 | AP01 | Appointment of Mr David Justin Kidd as a director | |
25 Mar 2011 | AP01 | Appointment of Mr Peter Stuart Kidd as a director | |
25 Mar 2011 | AP01 | Appointment of Mrs Phyllis Margaret Kidd as a director | |
21 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
20 Aug 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
19 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
07 May 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
16 Jan 2009 | AA | Total exemption full accounts made up to 5 April 2008 |