- Company Overview for MARBLECHIP LIMITED (05330624)
- Filing history for MARBLECHIP LIMITED (05330624)
- People for MARBLECHIP LIMITED (05330624)
- Charges for MARBLECHIP LIMITED (05330624)
- More for MARBLECHIP LIMITED (05330624)
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) |
---|---|---|---|
25 Oct 2016 | AP03 | Appointment of Mr Salvatore Ciullo as a secretary on 20 October 2016 | |
25 Oct 2016 | AD01 | Registered office address changed from 1 Monckton Court South Newbald Road North Newbald York YO34 4RW to 1 Birchwood Dell Birchwood Dell Bessacarr Doncaster South Yorkshire DN4 6SY on 25 October 2016 | |
17 Sep 2016 | TM01 | Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016 | |
17 Sep 2016 | TM02 | Termination of appointment of Paul William Henry Dixon as a secretary on 8 August 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
21 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
07 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
17 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
19 Dec 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Salvatore Ciullo on 20 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Mr Michael Ben Goodwin on 20 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Simon Michael Goodwin on 20 November 2009 | |
15 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
15 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
15 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |