- Company Overview for MARLBOROUGH COURT LTD (03274671)
- Filing history for MARLBOROUGH COURT LTD (03274671)
- People for MARLBOROUGH COURT LTD (03274671)
- More for MARLBOROUGH COURT LTD (03274671)
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) |
---|---|---|---|
26 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
27 Sep 2013 | AD01 | Registered office address changed from 30 Beech Grove Terrace South Crawcrook Ryton Tyne and Wear NE40 4TW on 27 September 2013 | |
27 Sep 2013 | AP01 | Appointment of Mr Christopher Stanley as a director on 27 September 2013 | |
27 Sep 2013 | TM01 | Termination of appointment of Judith Jane Gray as a director on 27 September 2013 | |
13 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2013 | DS01 | Application to strike the company off the register | |
25 Jul 2013 | AP03 | Appointment of Mr Christopher Stanley as a secretary on 25 July 2013 | |
25 Jul 2013 | TM02 | Termination of appointment of Rachel Anna Gray as a secretary on 25 July 2013 | |
21 Jun 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
09 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
10 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
09 Dec 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
13 Oct 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
22 Jan 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for Judith Jane Gray on 4 December 2009 | |
07 Feb 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
06 Nov 2008 | 363a | Return made up to 06/11/08; full list of members | |
06 Nov 2008 | 288a | Secretary appointed miss rachel anna gray | |
06 Nov 2008 | 288b | Appointment Terminated Secretary karen bell | |
11 Feb 2008 | AA | Total exemption full accounts made up to 30 April 2007 | |
06 Nov 2007 | 363a | Return made up to 06/11/07; full list of members |