TEAM MARSDEN LIMITED

Company Documents

DateDescription
13/04/1513 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR EILEEN MARSDEN

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, SECRETARY EILEEN MARSDEN

View Document

17/04/1417 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/04/1313 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM
14 REGENT PARK
PARK FARM SOUTH
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 6GR

View Document

30/04/1230 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/04/1121 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR LEIGH MARSDEN

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/04/1015 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH GRAHAM MARSDEN / 09/04/2010

View Document

10/07/0910 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/07/0910 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/07/092 July 2009 COMPANY NAME CHANGED ALDE INTERNATIONAL (U.K.) LIMITED CERTIFICATE ISSUED ON 02/07/09

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/04/0917 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED MR LEIGH GRAHAM MARSDEN

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: SANDFIELD CLOSE MOULTON PARK NORTHAMPTON NN3 6AB

View Document

24/05/0324 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0327 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/07/01

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/04/0022 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/02/003 February 2000 NEW SECRETARY APPOINTED

View Document

03/02/003 February 2000 SECRETARY RESIGNED

View Document

18/06/9918 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 RETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/05/9621 May 1996 RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/03/9530 March 1995 RETURN MADE UP TO 09/04/95; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9510 January 1995 ALTER MEM AND ARTS 23/12/94 AUTH ALLOT OF SECURITY 23/12/94 RE-DESIGNATION OF SHARE 23/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/05/945 May 1994 RETURN MADE UP TO 09/04/94; NO CHANGE OF MEMBERS

View Document

17/04/9417 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/06/9317 June 1993 RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/06/93;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 REGISTERED OFFICE CHANGED ON 17/06/93

View Document

17/06/9317 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/06/937 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/05/936 May 1993 ALTER MEM AND ARTS 28/04/93 AUTH ALLOT OF SECURITY 28/04/93

View Document

27/04/9327 April 1993 NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED

View Document

13/03/9313 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/925 May 1992 RETURN MADE UP TO 09/04/92; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/02/926 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/12/9121 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/915 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/12/905 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9013 November 1990 AUDITOR'S RESIGNATION

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/06/9015 June 1990 RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/06/8919 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/01/8920 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/884 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/07/8828 July 1988 NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 NEW DIRECTOR APPOINTED

View Document

13/07/8813 July 1988 NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 REGISTERED OFFICE CHANGED ON 02/02/88 FROM: G OFFICE CHANGED 02/02/88 70 FINSBURY PAVEMENT LONDON EC2A 1SX

View Document

24/03/8724 March 1987 DIRECTOR RESIGNED

View Document

24/02/8724 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/02/876 February 1987 NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987 REGISTERED OFFICE CHANGED ON 09/01/87 FROM: G OFFICE CHANGED 09/01/87 ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

09/01/879 January 1987 GAZETTABLE DOCUMENT

View Document

09/01/879 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/12/8630 December 1986 ***** MEM AND ARTS ********

View Document

02/10/862 October 1986 COMPANY NAME CHANGED PIERLINE LIMITED CERTIFICATE ISSUED ON 02/10/86

View Document

22/09/8622 September 1986 CERTIFICATE OF 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