- Company Overview for HADLEY MARQUEES UK LIMITED (04879617)
- Filing history for HADLEY MARQUEES UK LIMITED (04879617)
- People for HADLEY MARQUEES UK LIMITED (04879617)
- More for HADLEY MARQUEES UK LIMITED (04879617)
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) |
---|---|---|---|
15 Mar 2005 | 287 | Registered office changed on 15/03/05 from: unit 1 rendlesham mews rendlesham woodbridge suffolk IP12 2SZ | |
04 Mar 2005 | 287 | Registered office changed on 04/03/05 from: hope cottage dunstall green road ousden newmarket suffolk CB8 8TY | |
04 Mar 2005 | 288a | New secretary appointed;new director appointed | |
04 Mar 2005 | 288a | New director appointed | |
30 Dec 2004 | AA | Accounts for a dormant company made up to 31 August 2004 | |
17 Dec 2004 | 288b | Secretary resigned;director resigned | |
14 Dec 2004 | 363s |
Return made up to 28/08/04; full list of members
|
|
14 Dec 2004 | 288a | New secretary appointed | |
11 Feb 2004 | 287 | Registered office changed on 11/02/04 from: unit 12 minton enterprise park oaks drive newmarket suffolk CB8 7YY | |
24 Nov 2003 | 288b | Secretary resigned | |
24 Nov 2003 | 288b | Director resigned | |
24 Nov 2003 | 88(2)R | Ad 26/09/03--------- £ si 99@1=99 £ ic 1/100 | |
24 Nov 2003 | 287 | Registered office changed on 24/11/03 from: 16 churchill way cardiff CF10 2DX | |
24 Nov 2003 | 288a | New secretary appointed;new director appointed | |
24 Nov 2003 | 288a | New director appointed | |
30 Sep 2003 | MEM/ARTS | Memorandum and Articles of Association | |
29 Sep 2003 | MEM/ARTS | Memorandum and Articles of Association | |
22 Sep 2003 | CERTNM | Company name changed dataplant LIMITED\certificate issued on 21/09/03 | |
28 Aug 2003 | NEWINC | Incorporation |