- Company Overview for A L MARETT LTD (06192945)
- Filing history for A L MARETT LTD (06192945)
- People for A L MARETT LTD (06192945)
- More for A L MARETT LTD (06192945)
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) |
---|---|---|---|
29 Mar 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2010 | DS01 | Application to strike the company off the register | |
02 Oct 2010 | AA | Total exemption full accounts made up to 28 March 2010 | |
20 May 2010 | AA | Total exemption full accounts made up to 28 March 2009 | |
14 Apr 2010 | AR01 |
Annual return made up to 29 March 2010 with full list of shareholders
Statement of capital on 2010-04-14
|
|
14 Apr 2010 | CH04 | Secretary's details changed for Gibson Secretaries Limited on 29 March 2010 | |
24 Feb 2010 | CH01 | Director's details changed for Dr Amie Louise Marett on 23 February 2010 | |
24 Feb 2010 | CH01 | Director's details changed for Dr Amie Louise Marett on 23 February 2010 | |
24 Feb 2010 | AD01 | Registered office address changed from Mineral Cottage Wellhouse Veterinary Centre Amersham Road Chesham Buckinghamshire HP5 1NQ England on 24 February 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Dr Amie Louise Marett on 4 February 2010 | |
04 Feb 2010 | AD01 | Registered office address changed from 224 Mitcham Road Tooting London SW17 9NN on 4 February 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 29 March 2009 with full list of shareholders | |
26 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2010 | RT01 | Administrative restoration application | |
10 Nov 2009 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2008 | AA | Total exemption full accounts made up to 28 March 2008 | |
10 Jun 2008 | 363s | Return made up to 29/03/08; full list of members | |
18 Jan 2008 | 287 | Registered office changed on 18/01/08 from: 80 nelson road, whitton, twickenham, mddx TW2 7AY | |
18 Jan 2008 | 288c | Director's particulars changed | |
28 Apr 2007 | 225 | Accounting reference date shortened from 31/03/08 to 28/03/08 | |
28 Apr 2007 | 288a | New secretary appointed | |
28 Apr 2007 | 288a | New director appointed | |
30 Mar 2007 | 288b | Director resigned |