- Company Overview for MARICK DEVELOPMENTS (DARLINGTON) LIMITED (07294695)
- Filing history for MARICK DEVELOPMENTS (DARLINGTON) LIMITED (07294695)
- People for MARICK DEVELOPMENTS (DARLINGTON) LIMITED (07294695)
- More for MARICK DEVELOPMENTS (DARLINGTON) LIMITED (07294695)
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) |
---|---|---|---|
18 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2014 | DS01 | Application to strike the company off the register | |
05 Mar 2014 | CH01 | Director's details changed for Mr Patrick Simon Parker Going on 8 November 2013 | |
05 Mar 2014 | AD01 | Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom on 5 March 2014 | |
05 Mar 2014 | CH01 | Director's details changed for Mr Marcus James Boret on 8 November 2013 | |
25 Sep 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
05 Jul 2013 | AR01 |
Annual return made up to 24 June 2013 with full list of shareholders
Statement of capital on 2013-07-05
|
|
08 Aug 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
29 Dec 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
16 Aug 2011 | CH01 | Director's details changed for Patrick Simon Parker Going on 1 May 2011 | |
16 Aug 2011 | CH01 | Director's details changed for Mr Marcus Boret on 1 May 2011 | |
16 Aug 2011 | CH01 | Director's details changed for Patrick Simon Parker Going on 1 May 2011 | |
24 Jun 2010 | NEWINC |
Incorporation
|