- Company Overview for MARSON PRINTS LIMITED (03297173)
- Filing history for MARSON PRINTS LIMITED (03297173)
- People for MARSON PRINTS LIMITED (03297173)
- More for MARSON PRINTS LIMITED (03297173)
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) |
---|---|---|---|
08 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
13 Oct 2014 | AD01 | Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG to 1St Floor, Queens House, 180 Tottenham Court Road 1St Floor, Queens House 180 Tottenham Court Road London W1T 7PD on 13 October 2014 | |
07 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
06 Jun 2013 | AP01 | Appointment of Mr Alister John Heath as a director | |
08 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
06 Dec 2012 | TM01 | Termination of appointment of Ronald Lamb as a director | |
20 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
21 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
25 May 2011 | AD01 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 25 May 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
11 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
04 Jan 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for Mr Ronald Lamb on 4 January 2010 | |
06 Apr 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
07 Jan 2009 | 363a | Return made up to 30/12/08; full list of members | |
24 Jun 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
06 Mar 2008 | 363a | Return made up to 30/12/07; full list of members | |
30 Sep 2007 | AA | Accounts for a dormant company made up to 31 December 2006 | |
20 Feb 2007 | 363s | Return made up to 30/12/06; full list of members | |
19 Dec 2006 | 288b | Director resigned | |
26 Oct 2006 | AA | Accounts for a dormant company made up to 31 December 2005 |