- Company Overview for WINTERBOURNE MREM LIMITED (04190722)
- Filing history for WINTERBOURNE MREM LIMITED (04190722)
- People for WINTERBOURNE MREM LIMITED (04190722)
- More for WINTERBOURNE MREM LIMITED (04190722)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2016 | TM02 | Termination of appointment of Cremorne Nominees Limited as a secretary on 31 July 2016 | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2016 | DS01 | Application to strike the company off the register | |
14 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
30 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
27 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
29 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 May 2013 | CERTNM |
Company name changed marden real estate management LIMITED\certificate issued on 17/05/13
|
|
17 May 2013 | CONNOT | Change of name notice | |
21 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
03 Apr 2012 | CH01 | Director's details changed for Bruce William Robinson on 3 April 2012 | |
03 Apr 2012 | TM01 | Termination of appointment of Alexander Nicholson as a director | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
06 Apr 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
18 Mar 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
18 Mar 2010 | CH04 | Secretary's details changed for Cremorne Nominees Limited on 17 March 2010 | |
03 Dec 2009 | TM01 | Termination of appointment of Andrew Waters as a director | |
01 Apr 2009 | AA | Total exemption full accounts made up to 31 March 2008 |