MARBLE ARCH CONSTRUCTIONS LTD

Company Documents

DateDescription
28/12/1628 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

22/10/1622 October 2016 DISS40 (DISS40(SOAD))

View Document

19/10/1619 October 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM
28 KENDAL STREET
LONDON
W2 2AW
UNITED KINGDOM

View Document

10/08/1610 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

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

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/02/1626 February 2016 COMPANY RESTORED ON 26/02/2016

View Document

26/02/1626 February 2016 28/03/15 NO CHANGES

View Document

10/11/1510 November 2015 STRUCK OFF AND DISSOLVED

View Document

28/07/1528 July 2015 FIRST GAZETTE

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/145 September 2014 COMPANY RESTORED ON 05/09/2014

View Document

05/09/145 September 2014 Annual return made up to 28 March 2013 with full list of shareholders

View Document

05/11/135 November 2013 STRUCK OFF AND DISSOLVED

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/07/1228 July 2012 DISS40 (DISS40(SOAD))

View Document

26/07/1226 July 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

24/07/1224 July 2012 FIRST GAZETTE

View Document

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

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED ALI FAID / 27/03/2010

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR SALAH KUTUB

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, SECRETARY MOHAMED FAID

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0811 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/08 FROM: GISTERED OFFICE CHANGED ON 11/12/2008 FROM 120 EDGWARE ROAD LONDON W2 2DZ

View Document

11/12/0811 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0811 December 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/07/0714 July 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

27/04/0427 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

07/05/027 May 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

05/05/025 May 2002 REGISTERED OFFICE CHANGED ON 05/05/02 FROM: G OFFICE CHANGED 05/05/02 6 & 8 GRAMPIAN GARDENS GOLDERS GREEN LONDON NW2 1JG

View Document

05/05/025 May 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 FIRST GAZETTE

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 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