- Company Overview for STATUS MARQUEES LTD (07051389)
- Filing history for STATUS MARQUEES LTD (07051389)
- People for STATUS MARQUEES LTD (07051389)
- More for STATUS MARQUEES LTD (07051389)
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) |
---|---|---|---|
10 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
20 Nov 2012 | TM01 | Termination of appointment of Barry Martin as a director | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
15 Mar 2012 | AD01 | Registered office address changed from 19 Coopers Close Chigwell IG7 6EX United Kingdom on 15 March 2012 | |
08 Mar 2012 | CERTNM |
Company name changed mhm events LIMITED\certificate issued on 08/03/12
|
|
15 Feb 2012 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
22 Oct 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
29 Oct 2009 | TM01 | Termination of appointment of Christopher Henson as a director | |
21 Oct 2009 | NEWINC |
Incorporation
|