MARBREN SCAFFOLDING & RIGGING LIMITED

Company Documents

DateDescription
05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM
62 THE STREET
ASHTEAD
SURREY
KT21 1AT
UNITED KINGDOM

View Document

01/03/131 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/03/131 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

01/03/131 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/11/128 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN DAVID FITZGERALD / 31/05/2011

View Document

01/11/111 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN DAVID FITZGERALD / 19/09/2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/108 December 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN DAVID FITZGERALD / 01/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM
THE WHITE COTTAGE
HEADLEY HEATH APPROACH
TADWORTH
SURREY
KT20 7LL

View Document

16/06/0816 June 2008 SECRETARY APPOINTED MRS HELEN FITZGERALD

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED SECRETARY BRENDAN FITZGERALD

View Document

31/10/0731 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0518 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM:
THE WHITE COTTAGE
HEADLEY HEATH
TADWORTH
SURREY KT20 7LL

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0423 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM:
THE WHITE COTTAGE
HEADLEY HEATH APPROACH
BOXHILL TADWORTH
SURREY KT20 7LL

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/12/0119 December 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM:
CURZON HOUSE
24 HIGH STREET
BANSTEAD
SURREY SM7 2LJ

View Document

10/11/0010 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM:
14A HIGH STREET
BANSTEAD
SURREY SM7 2LJ

View Document

13/07/0013 July 2000 S366A DISP HOLDING AGM 07/05/00

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/07/0013 July 2000 S386 DISP APP AUDS 07/05/00

View Document

16/04/0016 April 2000 VARYING SHARE RIGHTS AND NAMES 31/03/00

View Document

16/04/0016 April 2000 DIV CONVE
31/03/00

View Document

30/11/9930 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

28/09/9928 September 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

28/09/9928 September 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/04/99

View Document

28/09/9928 September 1999 EXEMPTION FROM APPOINTING AUDITORS 22/09/99

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 REGISTERED OFFICE CHANGED ON 03/12/98 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP

View Document

03/12/983 December 1998 SECRETARY RESIGNED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information