- Company Overview for MARIE STUART ENTERPRISES LIMITED (06432830)
- Filing history for MARIE STUART ENTERPRISES LIMITED (06432830)
- People for MARIE STUART ENTERPRISES LIMITED (06432830)
- More for MARIE STUART ENTERPRISES LIMITED (06432830)
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) |
---|---|---|---|
14 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2013 | DS01 | Application to strike the company off the register | |
23 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Nov 2012 | AR01 |
Annual return made up to 21 November 2012 with full list of shareholders
Statement of capital on 2012-11-28
|
|
28 Nov 2012 | AD01 | Registered office address changed from Drove House Nye Road Sandford North Somerset BS25 5QE England on 28 November 2012 | |
28 Nov 2012 | AD01 | Registered office address changed from 27 the Grove Winscombe North Somerset BS25 1JH on 28 November 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
03 Feb 2011 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Aug 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 March 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for David Dunsmuir Dickson on 2 October 2009 | |
11 Feb 2010 | CH01 | Director's details changed for Thierry Chauvel on 2 October 2009 | |
18 Aug 2009 | AA | Accounts made up to 30 November 2008 | |
24 Nov 2008 | 363a | Return made up to 21/11/08; full list of members | |
24 Nov 2008 | 288b | Appointment Terminated Secretary belle harris | |
21 Nov 2007 | NEWINC | Incorporation |