Advanced company searchLink opens in new window

MARLON MANUEL LTD

Company number 06272328

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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