Advanced company searchLink opens in new window

MARLBOROUGH PROCUREMENT CONSULTANTS LTD

Company number NI073461

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 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2016 AA Total exemption small company accounts made up to 30 November 2016
13 Dec 2016 DS01 Application to strike the company off the register
02 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
08 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
20 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
04 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
01 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
15 Aug 2013 AA Total exemption full accounts made up to 30 November 2012
06 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
31 Jul 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
10 May 2012 AA Total exemption full accounts made up to 30 November 2011
18 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
04 May 2011 AA Total exemption small company accounts made up to 30 November 2010
01 Dec 2010 AA01 Previous accounting period extended from 31 August 2010 to 30 November 2010
15 Sep 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
15 Sep 2010 CH01 Director's details changed for Susan Anne Mcdonald on 12 August 2010
15 Sep 2010 CH03 Secretary's details changed for Paul Anthony Mcdonald on 12 August 2010
15 Sep 2010 AD01 Registered office address changed from C/0 Springmount Financial Services Ravara House 1 Fitzwilliam Avenue Belfast BT7 2HJ on 15 September 2010
18 Mar 2010 TM01 Termination of appointment of Denise Redpath as a director
05 Sep 2009 296(NI) Change of dirs/sec
05 Sep 2009 296(NI) Change of dirs/sec
05 Sep 2009 98-2(NI) Return of allot of shares