- Company Overview for ANN MUIR MARBLING LIMITED (04721430)
- Filing history for ANN MUIR MARBLING LIMITED (04721430)
- People for ANN MUIR MARBLING LIMITED (04721430)
- More for ANN MUIR MARBLING LIMITED (04721430)
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) |
---|---|---|---|
18 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Jun 2013 | AR01 |
Annual return made up to 3 April 2013 with full list of shareholders
Statement of capital on 2013-06-19
|
|
06 Feb 2013 | TM02 | Termination of appointment of Zoe Bradley as a secretary | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 May 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
07 Apr 2010 | CH03 | Secretary's details changed for Zoe Bradley on 7 April 2010 | |
07 Apr 2010 | CH01 | Director's details changed for David Andrew Muir on 7 April 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
18 Sep 2009 | 288a | Secretary appointed zoe bradley | |
18 Sep 2009 | 288b | Appointment terminated secretary peter wools | |
18 Sep 2009 | 287 | Registered office changed on 18/09/2009 from 38 farnaby road shortlands bromley kent BR1 4BJ | |
06 Aug 2009 | 363a | Return made up to 03/04/09; full list of members | |
02 Jul 2009 | 288b | Appointment terminated director ann muir | |
02 Jul 2009 | 287 | Registered office changed on 02/07/2009 from 1 st algar's yard west woodlands frome somerset BA11 5ER | |
16 Mar 2009 | 288a | Director appointed david andrew muir | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
03 Dec 2008 | 288b | Appointment terminated director robert hunt | |
16 Jul 2008 | 288a | Director appointed robert charles hunt | |
08 Jul 2008 | 287 | Registered office changed on 08/07/2008 from sunnyside new road zeals warminster wiltshire BA12 6NA |