MARBLE SHELF DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/09/1312 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/06/1312 June 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

08/08/098 August 2009 REGISTERED OFFICE CHANGED ON 08/08/2009 FROM
5/F KINGS COURT
2-16 GOODGE STREET
LONDON
W1T 2QA

View Document

07/08/097 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

29/07/0929 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 ORDER OF COURT TO WIND UP

View Document

13/07/0913 July 2009 ORDER OF COURT TO WIND UP

View Document

15/08/0815 August 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HADAWAY / 14/08/2008

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/03/0818 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM:
90 WESTBOURNE GROVE
LONDON
W2 5RT

View Document

18/10/0718 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/10/08

View Document

12/06/0712 June 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/07/064 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

06/01/066 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM:
65 DUKE STREET
LONDON
W1K 5NT

View Document

14/06/0214 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 REGISTERED OFFICE CHANGED ON 08/06/01 FROM:
65 DUKE STREET
LONDON
W1K 5AJ

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 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