Advanced company searchLink opens in new window

MARFLOW BIRMINGHAM LIMITED

Company number 05007912

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
11 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
08 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
15 Jan 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
11 Aug 2009 AA Total exemption small company accounts made up to 28 February 2009
09 Jan 2009 363a Return made up to 06/01/09; full list of members
06 Oct 2008 AA Total exemption small company accounts made up to 29 February 2008
05 Mar 2008 288b Appointment terminated director david stone
03 Mar 2008 363a Return made up to 06/01/08; full list of members
01 Feb 2008 287 Registered office changed on 01/02/08 from: castle court 2 castlegate way dudley west midlands DY1 4RH
27 Nov 2007 AA Total exemption small company accounts made up to 28 February 2007
04 Aug 2007 287 Registered office changed on 04/08/07 from: castle court 2, castlegate way dudley west midlands DY1 4RH
13 Jun 2007 287 Registered office changed on 13/06/07 from: dartmouth house sandwell road west bromwich B70 8TH
10 May 2007 CERTNM Company name changed marflow hydronics LIMITED\certificate issued on 10/05/07
09 May 2007 363a Return made up to 06/01/07; full list of members
03 Jan 2007 AA Total exemption small company accounts made up to 28 February 2006
26 Oct 2006 363a Return made up to 10/12/05; no change of members
04 Jan 2006 AA Total exemption small company accounts made up to 28 February 2005
01 Mar 2005 363s Return made up to 06/01/05; full list of members
21 Jan 2004 88(2)R Ad 06/01/04--------- £ si 1@1=1 £ ic 1/2
21 Jan 2004 225 Accounting reference date extended from 31/01/05 to 28/02/05
07 Jan 2004 288b Secretary resigned
06 Jan 2004 NEWINC Incorporation