Advanced company searchLink opens in new window

MARDEN GREYWELL LIMITED

Company number 04585284

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2010 DS01 Application to strike the company off the register
28 Jan 2010 AA Total exemption full accounts made up to 30 November 2009
22 Dec 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
Statement of capital on 2009-12-22
  • GBP 2
22 Dec 2009 CH04 Secretary's details changed for Cremorne Nominees Limited on 16 December 2009
22 Dec 2009 CH01 Director's details changed for Alexander George Nicholson on 16 December 2009
22 Dec 2009 CH01 Director's details changed for Bruce William Robinson on 16 December 2009
08 Aug 2009 AA Total exemption full accounts made up to 30 November 2008
16 Jan 2009 363a Return made up to 08/11/08; full list of members
16 Jan 2009 287 Registered office changed on 16/01/2009 from 6TH floor 143 new bond london W1S 2TP
28 Apr 2008 AA Total exemption full accounts made up to 30 November 2007
27 Mar 2008 288b Appointment Terminated Director colin molyneux
27 Mar 2008 288b Appointment Terminated Director timothy deborde
19 Mar 2008 288a Director appointed alexander george nicholson
19 Feb 2008 363s Return made up to 08/11/07; full list of members
19 Feb 2008 363(287) Registered office changed on 19/02/08
30 Jan 2008 AA Total exemption full accounts made up to 30 November 2006
30 Jan 2008 AA Total exemption full accounts made up to 30 November 2005
23 Jan 2008 287 Registered office changed on 23/01/08 from: 6TH floor 143 new bond street london W1S 2TP
23 Jan 2008 288a New secretary appointed
23 Jan 2008 288b Secretary resigned
12 Mar 2007 363s Return made up to 08/11/06; full list of members
10 Jan 2006 363s Return made up to 08/11/05; full list of members
10 Jan 2006 363(288) Director's particulars changed