MARAHEATH LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1330 September 2013 APPLICATION FOR STRIKING-OFF

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/05/1330 May 2013 30/05/13 STATEMENT OF CAPITAL GBP 1

View Document

24/05/1324 May 2013 SOLVENCY STATEMENT DATED 14/05/13

View Document

24/05/1324 May 2013 STATEMENT BY DIRECTORS

View Document

24/05/1324 May 2013 CANCEL SHARE PREM A/C 14/05/2013

View Document

24/05/1324 May 2013 REDUCE ISSUED CAPITAL 14/05/2013

View Document

17/05/1317 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

06/06/126 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

16/05/1216 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 09/05/2012

View Document

08/02/128 February 2012 AUD SECTION 519

View Document

21/12/1121 December 2011 SECTION 519 CA 2006

View Document

01/11/111 November 2011 SECTION 519

View Document

10/10/1110 October 2011 AUDITOR'S RESIGNATION

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

27/05/1127 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW LLOYD JOHN / 21/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW LLOYD JOHN / 17/06/2010

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

24/05/1024 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR DERMOT BLASTLAND

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/07/087 July 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM:
FIRST CHOICE HOUSE
LONDON ROAD
CRAWLEY
WEST SUSSEX RH10 9GX

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07

View Document

03/09/073 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/029 July 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/06/0210 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

20/02/0220 February 2002 S366A DISP HOLDING AGM 12/02/02

View Document

20/02/0220 February 2002 AUDITORS REMUNERATION 12/02/02

View Document

20/02/0220 February 2002 S386 DISP APP AUDS 12/02/02

View Document

20/02/0220 February 2002 S252 DISP LAYING ACC 12/02/02

View Document

31/10/0131 October 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/10/01

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM:
C/O BRYAN CAVE MCPHEETERS
33 CANNON STREET
LONDON
EC4M 5TE

View Document

22/06/0122 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 NEW SECRETARY APPOINTED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 NC INC ALREADY ADJUSTED 12/03/01

View Document

16/03/0116 March 2001 ￯﾿ᄑ NC 25000/100000
12/03/01

View Document

13/02/0113 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/02/01

View Document

13/02/0113 February 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/02/0113 February 2001 ￯﾿ᄑ NC 1000/25000
05/02/01

View Document

13/02/0113 February 2001 NC INC ALREADY ADJUSTED 05/02/01

View Document

22/01/0122 January 2001 NEW SECRETARY APPOINTED

View Document

22/01/0122 January 2001 SECRETARY RESIGNED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 ALTER MEMORANDUM 08/01/01

View Document

22/01/0122 January 2001 ADOPT ARTICLES 08/01/01

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

26/05/0026 May 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/05/0026 May 2000 Incorporation

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