MARCELLO DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/04/1311 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/01/1311 January 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

04/07/124 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2012

View Document

17/02/1217 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2011

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM
12TH FLOOR SOUTHGATE HOUSE ST GEORGE'S WAY
STEVENAGE
HERTS
SG1 1HG

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON BARGET

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM
HATHAWAY HOUSE POPES DRIVE
FINCHLEY
LONDON
N3 1QF

View Document

04/06/104 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/06/104 June 2010 DECLARATION OF SOLVENCY

View Document

04/06/104 June 2010 SPECIAL RESOLUTION TO WIND UP

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / HELEN BARGET / 17/06/2008

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BARGET / 17/06/2008

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM, 19-20 BOURNE COURT SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM:
HATHAWAY HOUSE, POPES DRIVE, FINCHLEY, LONDON N3 1QF

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/12/984 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9819 August 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM:
235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT

View Document

01/10/971 October 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994

View Document

14/06/9414 June 1994 RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

24/05/9424 May 1994 EXEMPTION FROM APPOINTING AUDITORS 16/05/94

View Document

26/01/9426 January 1994 EXEMPTION FROM APPOINTING AUDITORS 08/12/93

View Document

26/01/9426 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

24/06/9324 June 1993

View Document

24/06/9324 June 1993 RETURN MADE UP TO 18/06/93; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/06/9226 June 1992

View Document

26/06/9226 June 1992 RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

05/06/915 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/9122 May 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

20/11/9020 November 1990 ELECTIVE RESOLUTION 12/11/90

View Document

20/11/9020 November 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

23/01/9023 January 1990 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/07/8821 July 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/07/8811 July 1988

View Document

11/07/8811 July 1988

View Document

11/07/8811 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/8811 July 1988

View Document

11/07/8811 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8811 July 1988 REGISTERED OFFICE CHANGED ON 11/07/88 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

05/07/885 July 1988 COMPANY NAME CHANGED
PRODUCTWARE LIMITED
CERTIFICATE ISSUED ON 06/07/88

View Document

11/05/8811 May 1988 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