DAVID CLULOW MARLOW LIMITED

Company Documents

DateDescription
16/07/1516 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 03/01/15 TOTAL EXEMPTION FULL

View Document

22/09/1422 September 2014 28/12/13 TOTAL EXEMPTION FULL

View Document

12/08/1412 August 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED ANDREA FILLIPE MOLINARO

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED ANDREA FILLIPE MOLINARO

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR JENS BOHM

View Document

10/07/1310 July 2013 29/12/12 TOTAL EXEMPTION FULL

View Document

24/06/1324 June 2013 SAIL ADDRESS CREATED

View Document

18/06/1318 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/08/126 August 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

18/01/1218 January 2012 SECRETARY APPOINTED JOHN DAVID WILLIAMS

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY COLIN ALLEN

View Document

30/12/1130 December 2011 REGISTERED OFFICE CHANGED ON 30/12/2011 FROM, 2 BLOOMSBURY STREET, LONDON, WC1B 3ST

View Document

06/09/116 September 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENS PETER BOHM / 25/03/2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHILPA SANGHANI / 25/03/2011

View Document

18/07/1118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED JENS PETER BOHM

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR NISHIT KOTECHA

View Document

23/06/1023 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

28/10/0928 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0719 July 2007 SECRETARY RESIGNED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information