Advanced company searchLink opens in new window

MARDEN SECONDARY EXEMPT LIMITED

Company number 03538387

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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