MARLBOROUGH CONSULTING LIMITED

Company Documents

DateDescription
21/12/1021 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/09/107 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/1024 August 2010 APPLICATION FOR STRIKING-OFF

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/12/094 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CECELIA JOAN BARRELL / 11/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN JOHN BARRELL / 11/11/2009

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/11/0023 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/04/01

View Document

02/02/002 February 2000

View Document

25/01/0025 January 2000 COMPANY NAME CHANGED CRESTMODERN LIMITED CERTIFICATE ISSUED ON 26/01/00

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 REGISTERED OFFICE CHANGED ON 21/12/99 FROM: G OFFICE CHANGED 21/12/99 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 SECRETARY RESIGNED

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/9911 November 1999 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