MARVEL MODE DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/12/1416 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/143 December 2014 APPLICATION FOR STRIKING-OFF

View Document

23/07/1423 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR JACK SAUNDERS

View Document

23/07/1423 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JOHN BELL / 01/01/2014

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/07/1323 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/07/1224 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 SAIL ADDRESS CHANGED FROM:
C/O BUTTERWORTH JINES
7 CASTLE STREET
BRIDGWATER
SOMERSET
TA6 3DT
UNITED KINGDOM

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/07/1125 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/08/1018 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN BELL / 01/10/2009

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVOR JOHN BELL / 01/10/2009

View Document

18/08/1018 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 SAIL ADDRESS CREATED

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED JACK LESLIE SAUNDERS

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR LESLIE SAUNDERS

View Document

24/07/0924 July 2009 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW BELL / 24/07/2008

View Document

24/07/0924 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BELL / 24/07/2008

View Document

24/07/0924 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVOR BELL / 24/07/2008

View Document

24/07/0924 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS; AMEND

View Document

23/09/0823 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/09/0815 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 SECRETARY RESIGNED

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 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