- Company Overview for MARLON MANUEL LTD (06272328)
- Filing history for MARLON MANUEL LTD (06272328)
- People for MARLON MANUEL LTD (06272328)
- More for MARLON MANUEL LTD (06272328)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2012 | AR01 |
Annual return made up to 7 June 2012 with full list of shareholders
Statement of capital on 2012-07-04
|
|
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
03 May 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Mr Marlon Adrian Manuel on 27 April 2010 | |
05 May 2010 | TM02 | Termination of appointment of Anel Manuel as a secretary | |
23 Apr 2010 | AD01 | Registered office address changed from 30 Bevills Place March Cambridgeshire PE15 9JZ United Kingdom on 23 April 2010 | |
07 Apr 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
08 Mar 2010 | CH03 | Secretary's details changed for Anel Manuel on 1 February 2010 | |
29 Jan 2010 | AD01 | Registered office address changed from 52 High Street March Cambridgeshire PE15 9JR on 29 January 2010 | |
29 Jun 2009 | 363a | Return made up to 07/06/09; full list of members | |
26 Jun 2009 | 288c | Director's Change of Particulars / marlon manuel / 26/06/2009 / HouseName/Number was: , now: 52; Street was: 20 wistmans, now: high street; Area was: furzton, now: ; Post Town was: milton keynes, now: march; Region was: buckinghamshire, now: cambridgeshire; Post Code was: MK4 1LA, now: PE15 9JR | |
26 Jun 2009 | 288c | Secretary's Change of Particulars / anel manuel / 26/06/2009 / HouseName/Number was: , now: 52; Street was: 20 wistmans, now: high street; Area was: furzton, now: ; Post Town was: milton keynes, now: march; Region was: buckinghamshire, now: cambridgeshire; Post Code was: MK4 1LA, now: PE15 9JR; Occupation was: receptionist, now: shop manager | |
26 Jun 2009 | 287 | Registered office changed on 26/06/2009 from 158 high street stony stratford milton keynes bucks MK11 1AW | |
27 May 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
09 Apr 2009 | 363a | Return made up to 07/06/08; full list of members | |
03 Dec 2008 | 288b | Appointment Terminated Director eac (directors) LIMITED | |
28 Nov 2008 | 287 | Registered office changed on 28/11/2008 from 20 20 wistmans furzton milton keynes england MK4 1LA bucks | |
24 Nov 2008 | 288b | Appointment Terminated Secretary eac (secretaries) LIMITED | |
09 Jul 2008 | 287 | Registered office changed on 09/07/2008 from cariocca business park 2 sawley road manchester england M40 8BB | |
31 Jul 2007 | 288a | New secretary appointed | |
31 Jul 2007 | 288a | New director appointed |