MARSHLAND ROAD MOORENDS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/09/146 September 2014 DISS40 (DISS40(SOAD))

View Document

03/09/143 September 2014 20/03/14 NO MEMBER LIST

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/07/132 July 2013 20/03/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/03/1228 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

28/03/1228 March 2012 20/03/12 NO MEMBER LIST

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/03/1121 March 2011 SAIL ADDRESS CHANGED FROM:
THE OLD VICARAGE HIGH STREET
LUDDINGTON
SCUNTHORPE
SOUTH HUMBERSIDE
DN17 4QY
ENGLAND

View Document

21/03/1121 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

21/03/1121 March 2011 20/03/11 NO MEMBER LIST

View Document

13/02/1113 February 2011 REGISTERED OFFICE CHANGED ON 13/02/2011 FROM
THE OLD VICARAGE
HIGH STREET LUDDINGTON
SCUNTHORPE
NORTH LINCOLNSHIRE
DN17 4QY

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/08/102 August 2010 20/03/10 NO MEMBER LIST

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

09/03/109 March 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL RITCHARDS / 01/10/2009

View Document

10/06/0910 June 2009 ANNUAL RETURN MADE UP TO 20/03/09

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED MS KATHERINE LOUISE WALLACE

View Document

19/12/0819 December 2008 ANNUAL RETURN MADE UP TO 20/03/08

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED SECRETARY RICHARD LOFTHOUSE

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR PAUL WITHERS

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED MR KARL WAYNE RITCHARDS

View Document

19/12/0819 December 2008 SECRETARY APPOINTED MR ANTON WILFRED HIRST

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM:
THE VILLA
BURN LANE TEMPLE HIRST
SELBY
NORTH YORKSHIRE YO8 8QW

View Document

15/04/0715 April 2007 NEW SECRETARY APPOINTED

View Document

15/04/0715 April 2007 DIRECTOR RESIGNED

View Document

15/04/0715 April 2007 SECRETARY RESIGNED

View Document

15/04/0715 April 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 REGISTERED OFFICE CHANGED ON 15/04/07 FROM:
20 STATION ROAD
RADYR
CARDIFF
CF15 8AA

View Document

20/03/0720 March 2007 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