- Company Overview for MARCHMONT (LONDON) LIMITED (07468501)
- Filing history for MARCHMONT (LONDON) LIMITED (07468501)
- People for MARCHMONT (LONDON) LIMITED (07468501)
- More for MARCHMONT (LONDON) LIMITED (07468501)
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) |
---|---|---|---|
30 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
14 May 2012 | AD01 | Registered office address changed from C/O Fisher Michael Boundary House 4 County Place Chelmsford CM2 0RE United Kingdom on 14 May 2012 | |
04 Jan 2012 | AR01 |
Annual return made up to 14 December 2011 with full list of shareholders
Statement of capital on 2012-01-04
|
|
29 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 18 January 2011
|
|
25 Feb 2011 | AD01 | Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom on 25 February 2011 | |
18 Jan 2011 | AP01 | Appointment of Mr Nicholas Leslie Griffiths as a director | |
18 Jan 2011 | AP01 | Appointment of Mr Simon Hamilton Foxton as a director | |
18 Jan 2011 | AP01 | Appointment of Mr Andrew Joseph Dawber as a director | |
18 Jan 2011 | TM01 | Termination of appointment of Michelmores Directors Limited as a director | |
18 Jan 2011 | TM01 | Termination of appointment of Stephen Andrew Morse as a director | |
14 Dec 2010 | NEWINC | Incorporation |