- Company Overview for MARDEN SECONDARY EXEMPT LIMITED (03538387)
- Filing history for MARDEN SECONDARY EXEMPT LIMITED (03538387)
- People for MARDEN SECONDARY EXEMPT LIMITED (03538387)
- Charges for MARDEN SECONDARY EXEMPT LIMITED (03538387)
- Insolvency for MARDEN SECONDARY EXEMPT LIMITED (03538387)
- More for MARDEN SECONDARY EXEMPT LIMITED (03538387)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jul 2018 | AD01 | Registered office address changed from 8 Badminton House Anglian Close Reeds Crescent Watford Herts WD24 4RG United Kingdom to 19 19 Bideford Green Leighton Buzzard Bedfordshire LU7 2th on 16 July 2018 | |
11 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2018 | RM02 | Notice of ceasing to act as receiver or manager | |
20 Dec 2012 | 3.6 | Receiver's abstract of receipts and payments to 17 September 2012 | |
20 Dec 2012 | 3.6 | Receiver's abstract of receipts and payments to 17 March 2012 | |
11 Jul 2012 | AD01 | Registered office address changed from Suite 103 54 Clarendon Road Watford Hertfordshire WD17 1DU on 11 July 2012 | |
11 Jul 2012 | TM01 | Termination of appointment of Peter Gregory as a director | |
11 Oct 2011 | CH01 | Director's details changed for Mr. Peter Alan Gregory on 30 September 2011 | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Apr 2011 | AR01 |
Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-19
|
|
13 Apr 2011 | LIQ MISC | Insolvency:miscellaneous-duplicate LQ02 | |
13 Apr 2011 | LIQ MISC | Insolvency:miscellaneous:- duplicate LQ02 | |
11 Apr 2011 | LQ01 | Notice of appointment of receiver or manager | |
07 Apr 2011 | LQ02 | Notice of ceasing to act as receiver or manager | |
07 Apr 2011 | LQ01 | Notice of appointment of receiver or manager | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Nov 2010 | LQ01 | Notice of appointment of receiver or manager | |
02 Nov 2010 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 12 | |
08 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
04 May 2010 | TM02 | Termination of appointment of June Kettle as a secretary | |
28 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
01 Nov 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
27 May 2009 | 287 | Registered office changed on 27/05/2009 from 1 mark road hemel hempstead industri hemel hempstead hertfordshire HP2 7BN |