- Company Overview for MARDENO (UK) LIMITED (03612227)
- Filing history for MARDENO (UK) LIMITED (03612227)
- People for MARDENO (UK) LIMITED (03612227)
- Charges for MARDENO (UK) LIMITED (03612227)
- More for MARDENO (UK) LIMITED (03612227)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2014 | AD01 | Registered office address changed from 369 Hertford Road Enfield Middlesex EN3 5JW to 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 17 December 2014 | |
05 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
07 Oct 2013 | CH03 | Secretary's details changed for Peter Raymond Grainger on 1 May 2013 | |
28 May 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
21 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Aug 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
08 Nov 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
08 Nov 2010 | CH01 | Director's details changed for Frederik Bernard Schonau on 10 August 2010 | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
08 Sep 2009 | 363a | Return made up to 10/08/09; full list of members |