MARQUEES BY TRUMPS LIMITED

Company Documents

DateDescription
10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 PREVSHO FROM 31/03/2017 TO 31/10/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 16 November 2014 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM
LONDON ROAD
HICKSTEAD
WEST SUSSEX
RH17 5LZ

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, SECRETARY BARBARA KENT

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1221 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/112 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/12/094 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JULIAN KENT / 16/11/2009

View Document

17/11/0817 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 COMPANY NAME CHANGED PINK MARQUEES LIMITED CERTIFICATE ISSUED ON 29/03/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/12/052 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/03/05

View Document

19/09/0519 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

16/11/0416 November 2004 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