- Company Overview for MARTYN MADDEN CLEANING SERVICES LTD (04476104)
- Filing history for MARTYN MADDEN CLEANING SERVICES LTD (04476104)
- People for MARTYN MADDEN CLEANING SERVICES LTD (04476104)
- Charges for MARTYN MADDEN CLEANING SERVICES LTD (04476104)
- More for MARTYN MADDEN CLEANING SERVICES LTD (04476104)
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 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2010 | AD01 | Registered office address changed from Unit 7 Taff Workshops Tresillian Terrace Cardiff Glamorgan CF10 5DE on 17 June 2010 | |
10 Jan 2007 | 288b | Secretary resigned | |
15 Aug 2006 | 363s | Return made up to 03/07/05; full list of members | |
02 Aug 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
31 May 2006 | 363s | Return made up to 03/07/04; full list of members | |
15 Jan 2005 | 395 | Particulars of mortgage/charge | |
19 Nov 2004 | AA | Total exemption small company accounts made up to 31 July 2004 | |
20 Aug 2004 | AA | Total exemption small company accounts made up to 31 July 2003 | |
16 Jul 2004 | 395 | Particulars of mortgage/charge | |
15 Jul 2004 | 288a | New secretary appointed | |
15 Jul 2004 | 288b | Secretary resigned | |
12 Dec 2003 | 363s | Return made up to 03/07/03; full list of members | |
03 Nov 2003 | 287 | Registered office changed on 03/11/03 from: 137 judkin court century wharf cardiff bay cardiff CF10 5AX | |
18 Jul 2002 | 288b | Director resigned | |
18 Jul 2002 | 288b | Secretary resigned;director resigned | |
18 Jul 2002 | 288a | New secretary appointed | |
18 Jul 2002 | 288a | New director appointed | |
09 Jul 2002 | 287 | Registered office changed on 09/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF | |
03 Jul 2002 | NEWINC | Incorporation |