- Company Overview for MARLOW PHOTOGRAPHY LIMITED (04050922)
- Filing history for MARLOW PHOTOGRAPHY LIMITED (04050922)
- People for MARLOW PHOTOGRAPHY LIMITED (04050922)
- More for MARLOW PHOTOGRAPHY LIMITED (04050922)
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) |
---|---|---|---|
20 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2014 | DS01 | Application to strike the company off the register | |
13 Jan 2014 | AD01 | Registered office address changed from Venture Portraits Marlow 11 Dean Street Marlow Buckinghamshire SL7 3AA on 13 January 2014 | |
27 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Sep 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
20 Sep 2011 | CH01 | Director's details changed for Elaine Mary Mulvaney on 20 September 2011 | |
20 Sep 2011 | CH03 | Secretary's details changed for Elaine Mary Mulvaney on 20 September 2011 | |
20 Sep 2011 | CH01 | Director's details changed for Ms Michelle O'sullivan on 20 September 2011 | |
28 Sep 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
28 Sep 2010 | CH01 | Director's details changed for Michelle O'sullivan on 10 August 2010 | |
16 Mar 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
21 Sep 2009 | 363a | Return made up to 10/08/09; full list of members | |
16 Mar 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
24 Jan 2009 | CERTNM | Company name changed sarah broadhead LIMITED\certificate issued on 27/01/09 | |
09 Sep 2008 | 288c | Director's change of particulars / michelle o'sullivan / 09/09/2008 | |
09 Sep 2008 | 288c | Director and secretary's change of particulars / elaine mulvaney / 09/09/2008 | |
28 Aug 2008 | 363a | Return made up to 10/08/08; full list of members | |
28 Aug 2008 | 190 | Location of debenture register | |
28 Aug 2008 | 287 | Registered office changed on 28/08/2008 from ventuere portraits marlow 11 dean street marlow buckinghamshire SL7 3AA | |
28 Aug 2008 | 353 | Location of register of members |