Advanced company searchLink opens in new window

MARLBOROUGH PARTNERS LIMITED

Company number 07118450

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)
19 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2012 DS01 Application to strike the company off the register
16 Feb 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
Statement of capital on 2012-02-16
  • GBP 10
11 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
19 Jul 2011 SH01 Statement of capital following an allotment of shares on 8 July 2011
  • GBP 10.00
19 Jul 2011 SH02 Sub-division of shares on 8 July 2011
19 Jul 2011 SH10 Particulars of variation of rights attached to shares
19 Jul 2011 SH08 Change of share class name or designation
19 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 08/07/2011
19 Jul 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2011 CH01 Director's details changed for Mr David John Parker on 31 January 2011
10 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
23 Nov 2010 AP01 Appointment of Romain Cattet as a director
26 Oct 2010 MA Memorandum and Articles of Association
26 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Apr 2010 AP01 Appointment of Jonathan Charles Guise as a director
08 Apr 2010 AP01 Appointment of William Hugh Wadham Allen as a director
01 Feb 2010 SH01 Statement of capital following an allotment of shares on 11 January 2010
  • GBP 6.00
07 Jan 2010 NEWINC Incorporation