MARYLEBONE SOLUTIONS LIMITED

Company Documents

DateDescription
10/12/1410 December 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

29/07/1429 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

24/07/1224 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

09/11/119 November 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

07/10/107 October 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA YOUDELL / 15/07/2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CURLESS

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA YOUDELL / 16/06/2008

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED SECRETARY DAVID CURLESS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: G OFFICE CHANGED 01/02/08 1 WILLIAM MARGRIE CLOSE PECKHAM LONDON SE15 6SD

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: G OFFICE CHANGED 11/07/07 144-146 HIGH STREET BARNET HERTFORDSHIRE EN5 5XP

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 05/04/06

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: G OFFICE CHANGED 25/08/05 BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET HERTS EN4 8NN

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

15/07/0515 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information