Advanced company searchLink opens in new window

MARBRECK CONSTRUCTION LTD

Company number 03725874

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)
10 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2014 L64.04 Dissolution deferment
07 Mar 2014 L64.07 Completion of winding up
07 Jan 2010 COCOMP Order of court to wind up
24 Jul 2009 363a Return made up to 03/03/09; full list of members
24 Jul 2009 288b Appointment terminated director alg directors LIMITED
29 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2009 363a Return made up to 03/03/08; full list of members
28 Apr 2009 288b Appointment terminated secretary legal secretaries LIMITED
07 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2009 287 Registered office changed on 12/01/2009 from 10 cromwell place south kensington london SW7 2JN
12 Jan 2009 288a Director appointed maris kasmers
16 Jun 2008 288a Director appointed alg directors LIMITED
16 Jun 2008 288b Appointment terminated director legal directors LIMITED
02 Jun 2008 288a Director appointed legal directors LIMITED
02 Jun 2008 288b Appointment terminated director ilona kamasilova
15 Apr 2008 AA Total exemption full accounts made up to 5 September 2007
03 Jul 2007 225 Accounting reference date extended from 31/03/07 to 05/09/07
30 May 2007 363a Return made up to 03/03/07; full list of members
02 May 2007 395 Particulars of mortgage/charge
15 Aug 2006 363a Return made up to 03/03/06; full list of members; amend
19 Jul 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jul 2006 288a New director appointed
12 Jul 2006 288b Director resigned
06 Jul 2006 CERTNM Company name changed cheval services LIMITED\certificate issued on 06/07/06