Advanced company searchLink opens in new window

MARMAT PROPERTIES LIMITED

Company number 06711523

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)
07 Oct 2013 CH01 Director's details changed for Barbara Hazelwood on 1 September 2013
05 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
03 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
01 Aug 2011 AA Total exemption small company accounts made up to 30 September 2010
25 Jul 2011 AD01 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 25 July 2011
14 Jul 2011 AD01 Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 14 July 2011
11 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Barbara Hazelwood on 30 September 2010
07 Jul 2010 TM02 Termination of appointment of Spw Secretaries Limited as a secretary
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
11 Jun 2010 AD01 Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 11 June 2010
20 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
11 Jul 2009 SA Statement of affairs
11 Jul 2009 88(2) Ad 29/06/09\gbp si 99@1=99\gbp ic 1/100\
01 Nov 2008 288a Director appointed barbara hazelwood
01 Nov 2008 288b Appointment terminated director spw directors LIMITED
30 Sep 2008 NEWINC Incorporation