MARDELLS GROUP LIMITED

Company Documents

DateDescription
01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM
UNIT 1 CLAGGY ROAD
ENTERPRISE PARK
KIMPTON
HERTS
SG4 8HP

View Document

27/06/0827 June 2008 ORDER OF COURT TO WIND UP

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 S-DIV
30/08/07

View Document

14/09/0714 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/0710 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

02/01/072 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM:
CODICOTE MILL
HEATH LANE
CODICOTE
HERTFORDSHIRE SG4 8SL

View Document

15/09/0615 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0529 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 COMPANY NAME CHANGED
MARDELLS PLUMBING & HEATING SUPP
LIES LIMITED
CERTIFICATE ISSUED ON 21/11/05

View Document

22/02/0522 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0429 November 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/09/0420 September 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM:
UNIT 2, 27 BREWHOUSE HILL
WHEATHAMPSTEAD
HERTFORDSHIRE
AL4 8AN

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

07/12/037 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 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