MARPLE CROSS PRODUCTIONS LIMITED

Company Documents

DateDescription
04/03/114 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/111 February 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH WEBBER / 17/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CROSS / 16/07/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: G OFFICE CHANGED 22/08/07 24 WOODVILLE DRIVE MARPLE STOCKPORT CHESHIRE SK6 7QR

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 SECRETARY RESIGNED

View Document

01/12/031 December 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: G OFFICE CHANGED 07/01/03 HIGH LANE HOUSE 148 BUXTON ROAD HIGH LANE STOCKPORT CHESHIRE SK6 8ED

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: G OFFICE CHANGED 20/11/02 OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

14/11/0214 November 2002 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