MARLBOROUGH PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/10/1427 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/10/1317 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/10/1216 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

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

View Accounts

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/10/1113 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/10/1014 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/10/0915 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIDNEY STADEN / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN DUFFIELD / 15/10/2009

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM:
SOUTHLAND HOUSE,61 HIGHTOWN ROAD
BANBURY
OXFORDSHIRE OX16 9BE

View Document

22/10/0422 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/10/0318 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/11/0213 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/03/00

View Document

20/12/9920 December 1999 ALTERMEMORANDUM24/11/99

View Document

20/12/9920 December 1999 SECRETARY RESIGNED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 NEW SECRETARY APPOINTED

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/12/993 December 1999 COMPANY NAME CHANGED
SPEED 7961 LIMITED
CERTIFICATE ISSUED ON 06/12/99

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM:
6/8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

13/10/9913 October 1999 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