- Company Overview for MARCO ISLAND LTD (06025259)
- Filing history for MARCO ISLAND LTD (06025259)
- People for MARCO ISLAND LTD (06025259)
- Charges for MARCO ISLAND LTD (06025259)
- More for MARCO ISLAND LTD (06025259)
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) |
---|---|---|---|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Jul 2015 | CERTNM |
Company name changed B2GO LTD\certificate issued on 09/07/15
|
|
02 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
08 Apr 2014 | CERTNM |
Company name changed the marketing company (GB) LTD\certificate issued on 08/04/14
|
|
29 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
29 Jan 2014 | TM01 | Termination of appointment of Max Esser as a director | |
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
05 Jun 2013 | AP01 | Appointment of Ms Helen Taylor as a director | |
05 Jun 2013 | AP01 | Appointment of Mr Blair Ashley Bedford Jenkins as a director | |
05 Jun 2013 | AD01 | Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 5 June 2013 | |
03 Jun 2013 | CERTNM |
Company name changed marco island LIMITED\certificate issued on 03/06/13
|
|
03 Jun 2013 | CONNOT | Change of name notice | |
30 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Jan 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
21 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
22 Feb 2012 | AP04 | Appointment of Rice Associates Limited as a secretary | |
22 Feb 2012 | TM02 | Termination of appointment of Giles Hanton as a secretary | |
06 Jan 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
26 Jul 2011 | AD01 | Registered office address changed from 93 Aldwick Road Bognor Regis West Sussex PO21 2NX on 26 July 2011 | |
09 Mar 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
17 Dec 2009 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders |