- Company Overview for MARINER PROPERTY DEVELOPMENT LIMITED (03705954)
- Filing history for MARINER PROPERTY DEVELOPMENT LIMITED (03705954)
- People for MARINER PROPERTY DEVELOPMENT LIMITED (03705954)
- Charges for MARINER PROPERTY DEVELOPMENT LIMITED (03705954)
- More for MARINER PROPERTY DEVELOPMENT LIMITED (03705954)
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) |
---|---|---|---|
30 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2012 | DS01 | Application to strike the company off the register | |
17 Apr 2012 | TM02 | Termination of appointment of Barry French as a secretary | |
12 Apr 2011 | AR01 |
Annual return made up to 2 February 2011 with full list of shareholders
Statement of capital on 2011-04-12
|
|
21 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Jan 2010 | AP03 | Appointment of Mr Barry Alan French as a secretary | |
19 Jan 2010 | TM02 | Termination of appointment of Marie Frow as a secretary | |
05 Mar 2009 | 363a | Return made up to 02/02/09; full list of members | |
01 Nov 2008 | 288b | Appointment terminated director mathew frow | |
01 Nov 2008 | 288b | Appointment terminated director nicholas frow | |
18 Jun 2008 | 363a | Return made up to 02/02/08; full list of members | |
17 Jun 2008 | 288c | Director's change of particulars / michael frow / 01/01/2008 | |
02 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
18 Jan 2008 | 287 | Registered office changed on 18/01/08 from: heathrow business centre 65 high street egham surrey TW20 9EY |