- Company Overview for MARCO (AGGREGATES) LIMITED (00525908)
- Filing history for MARCO (AGGREGATES) LIMITED (00525908)
- People for MARCO (AGGREGATES) LIMITED (00525908)
- Charges for MARCO (AGGREGATES) LIMITED (00525908)
- More for MARCO (AGGREGATES) LIMITED (00525908)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2014 | DS01 | Application to strike the company off the register | |
07 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2014 | SH19 |
Statement of capital on 3 September 2014
|
|
22 Aug 2014 | SH20 | Statement by directors | |
22 Aug 2014 | CAP-SS | Solvency statement dated 15/07/14 | |
22 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2014 | SH08 | Change of share class name or designation | |
22 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2014 | AR01 | Annual return made up to 12 July 2014 with full list of shareholders | |
03 Oct 2013 | AA | Accounts made up to 31 December 2012 | |
02 Sep 2013 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 5 | |
02 Sep 2013 | MR05 | All of the property or undertaking has been released from charge 4 | |
23 Jul 2013 | AR01 | Annual return made up to 12 July 2013 with full list of shareholders | |
09 Aug 2012 | AA | Accounts made up to 31 December 2011 | |
12 Jul 2012 | CH01 | Director's details changed for Mr Christophe Andre Bernard Chapron on 26 June 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
28 Sep 2011 | AA | Accounts made up to 31 December 2010 | |
26 Jul 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
16 Sep 2010 | AA | Accounts made up to 31 December 2009 | |
13 Jul 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders | |
13 Jul 2010 | CH01 | Director's details changed for Mr Christophe Andre Bernard Chapron on 12 July 2010 | |
13 Jul 2010 | CH03 | Secretary's details changed for Mrs Joan Knight on 12 July 2010 |