MARYLEBONE GATE LIMITED

Company Documents

DateDescription
16/07/1216 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/04/1216 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2012

View Document

16/04/1216 April 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

25/01/1225 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

06/01/116 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/01/116 January 2011 DECLARATION OF SOLVENCY

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 10 HAREWOOD AVENUE LONDON NW1 6AA

View Document

06/01/116 January 2011 SPECIAL RESOLUTION TO WIND UP

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR YVES DRIEUX / 01/10/2009

View Document

13/08/1013 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY KEITH FREEDMAN / 02/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / YVES DRIEUX / 02/11/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ADRIENNE GRAHAM / 02/11/2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR HERVE REYNAUD

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED YVES DRIEUX

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0724 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0616 November 2006 AUDITOR'S RESIGNATION

View Document

01/09/061 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/09/0413 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0313 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/03/0321 March 2003 AUDITOR'S RESIGNATION

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/08/0214 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/09/0026 September 2000 AUDITOR'S RESIGNATION

View Document

04/09/004 September 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/09/993 September 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/09/982 September 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 REGISTERED OFFICE CHANGED ON 27/08/97 FROM: 33 WIGMORE STREET LONDON W1H 0BN

View Document

20/08/9720 August 1997 RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/10/963 October 1996

View Document

03/10/963 October 1996

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/08/9614 August 1996 RETURN MADE UP TO 04/08/96; NO CHANGE OF MEMBERS

View Document

13/05/9613 May 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9514 August 1995 RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995

View Document

15/03/9515 March 1995

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995

View Document

23/02/9523 February 1995 COMPANY NAME CHANGED HACKREMCO (NO.948) LIMITED CERTIFICATE ISSUED ON 24/02/95

View Document

05/10/945 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/945 October 1994 REGISTERED OFFICE CHANGED ON 05/10/94 FROM: C/O HACKWOOD SECRETARIES LTD. BARRINGTON HOUSE 59-67 GRESHAM STREET LONDON EC2V 7JA

View Document

05/10/945 October 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/08/944 August 1994 Incorporation

View Document

04/08/944 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company