- Company Overview for MARLOWE GRAPHIC SALES LIMITED (04411932)
- Filing history for MARLOWE GRAPHIC SALES LIMITED (04411932)
- People for MARLOWE GRAPHIC SALES LIMITED (04411932)
- More for MARLOWE GRAPHIC SALES LIMITED (04411932)
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) |
---|---|---|---|
23 Sep 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
13 May 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
05 Oct 2012 | CH01 | Director's details changed for Mr Darren Eliot on 5 October 2012 | |
17 Sep 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
25 Apr 2012 | CH01 | Director's details changed for Mr Darren Eliot on 25 April 2012 | |
13 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
21 Apr 2011 | CH01 | Director's details changed for Mr Darren Eliot on 21 April 2011 | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
05 May 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
05 May 2010 | CH01 | Director's details changed for Mr Darren Eliot on 9 April 2010 | |
09 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
23 Mar 2010 | AD01 | Registered office address changed from 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA on 23 March 2010 | |
27 Apr 2009 | 363a | Return made up to 09/04/09; full list of members | |
22 Apr 2009 | 288a | Director appointed mr darren robert eliot | |
22 Apr 2009 | 288b | Appointment terminated director catherine hemmings | |
22 Apr 2009 | 288b | Appointment terminated secretary catherine hemmings | |
22 Apr 2009 | 288b | Appointment terminated director andrew hemmings | |
19 Feb 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
08 May 2008 | 363a | Return made up to 09/04/08; full list of members | |
08 May 2008 | 287 | Registered office changed on 08/05/2008 from 6B parkway, porters wood st. Albans hertfordshire AL3 6PA | |
11 Jan 2008 | AA | Full accounts made up to 3 July 2007 | |
11 Jan 2008 | 288a | New director appointed | |
11 Jan 2008 | 287 | Registered office changed on 11/01/08 from: regency house 33 wood street barnet hertfordshire EN5 4BE |