- Company Overview for MARCH AREA REGENERATION & DEVELOPMENT TRUST LTD. (06084859)
- Filing history for MARCH AREA REGENERATION & DEVELOPMENT TRUST LTD. (06084859)
- People for MARCH AREA REGENERATION & DEVELOPMENT TRUST LTD. (06084859)
- More for MARCH AREA REGENERATION & DEVELOPMENT TRUST LTD. (06084859)
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) |
---|---|---|---|
03 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2014 | DS01 | Application to strike the company off the register | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 28 February 2013 no member list | |
29 Nov 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 29 February 2012 no member list | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 28 February 2011 no member list | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 28 February 2010 no member list | |
11 Jun 2010 | CH01 | Director's details changed for Geoffrey Stewart David Wilkinson on 28 February 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Gavin Philpott on 28 February 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Marietta Irene Keenoy on 28 February 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Bernard Maurice Keane on 28 February 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Neville James Blackwell on 28 February 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Christopher John Hill on 28 February 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Sylvia Mary Keane on 28 February 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Mrs Diana Mary Philpott on 28 February 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Peter Edward Hewitt on 28 February 2010 | |
07 Jun 2010 | TM01 | Termination of appointment of Christopher Hill as a director | |
07 Jun 2010 | TM01 | Termination of appointment of Peter Hewitt as a director | |
07 Jun 2010 | TM01 | Termination of appointment of Neville Blackwell as a director | |
07 Jun 2010 | TM02 | Termination of appointment of Peter Hewitt as a secretary | |
23 Jul 2009 | AA | Total exemption small company accounts made up to 28 February 2009 |