MARLBOROUGH SOLUTIONS LIMITED

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID OWENS / 11/10/2017

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 17 BURNSIDE GARDENS WALSALL WS5 3LB ENGLAND

View Document

24/10/1724 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA OWENS / 11/10/2017

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 1 CROSSWAYS COURT HASLEMERE ROAD FERNHURST WEST SUSSEX GU27 3EP

View Document

23/01/1723 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR SAM OWENS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/03/1526 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 PREVEXT FROM 31/03/2014 TO 30/04/2014

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAM OWENS / 21/01/2014

View Document

27/03/1427 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA OWENS / 21/01/2014

View Document

27/03/1427 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 SECRETARY APPOINTED MRS SAMANTHA OWENS

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MRS SAMANTHA OWENS

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, SECRETARY JANET OWENS

View Document

27/03/1327 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID OWENS / 31/03/2011

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID OWENS / 30/03/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: THE BUNGALOW OFFICES FERNHURST BUSINESS PARK MIDHURST ROAD FERNHURST WEST SUSSEX GU27 3HB

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: EVO ACCOUNTING LIMITED THE BUNGALOW OFFICES FERNHURST BUSINESS PARK MIDHURST ROAD FERNHURST SURREY GU27 3HB

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: THE OLD TAVERN MARKET SQUARE PETWORTH WEST SUSSEX GU28 0AH

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 REGISTERED OFFICE CHANGED ON 01/04/98 FROM: C/O TT ACCOUNTANCY SERVICES THE OLD TAVERN, MARKET SQUARE PETWORTH WEST SUSSEX GU28 0AH

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 NEW SECRETARY APPOINTED

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 SECRETARY RESIGNED

View Document

24/03/9824 March 1998 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