MARBLE MEDIA SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1514 April 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/03/1314 March 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/03/1213 March 2012 | DIRECTOR APPOINTED MR MICHAEL MILNER |
13/03/1213 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/12/1120 December 2011 | REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 186 EAVES LANE CHORLEY LANCASHIRE PR6 0AU |
06/04/116 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL RENSHAW / 31/03/2010 |
31/03/1031 March 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/08/097 August 2009 | APPOINTMENT TERMINATED SECRETARY ADAM LIVERMORE |
07/08/097 August 2009 | APPOINTMENT TERMINATED DIRECTOR ADAM LIVERMORE |
01/05/091 May 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON RENSHAW / 16/01/2008 |
14/06/0714 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/04/0726 April 2007 | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/06/0620 June 2006 | REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 120-124 TOWNGATE, LEYLAND PRESTON LANCASHIRE PR25 2LQ |
20/06/0620 June 2006 | NEW DIRECTOR APPOINTED |
20/06/0620 June 2006 | DIRECTOR RESIGNED |
20/06/0620 June 2006 | SECRETARY RESIGNED |
30/03/0630 March 2006 | SECRETARY RESIGNED |
30/03/0630 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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