MARLENE STOFFERS DESIGN LIMITED
Company Documents
Date | Description |
---|---|
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
21/06/1521 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
13/07/1413 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
28/07/1328 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/11/1015 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
17/01/1017 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARLENE STOFFERS / 16/12/2009 |
16/12/0916 December 2009 | SAIL ADDRESS CREATED |
16/12/0916 December 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
09/02/099 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
09/02/099 February 2009 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM FLAT 26 6 BYRIN COURT EXETER ROAD LONDON NW2 4SH |
09/02/099 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARLENE STOFFERS / 06/02/2009 |
09/02/099 February 2009 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | REGISTERED OFFICE CHANGED ON 29/01/2009 FROM FLAT 2 30 LOFTUS ROAD LONDON W12 7EN |
26/10/0726 October 2007 | SECRETARY RESIGNED |
26/10/0726 October 2007 | DIRECTOR RESIGNED |
26/10/0726 October 2007 | NEW DIRECTOR APPOINTED |
26/10/0726 October 2007 | REGISTERED OFFICE CHANGED ON 26/10/07 FROM: 43 THE LINDENS NEW ADDINGTON CROYDON SURREY CR0 9EJ |
22/10/0722 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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