- Company Overview for MARLBOROUGH PARTNERS LIMITED (07118450)
- Filing history for MARLBOROUGH PARTNERS LIMITED (07118450)
- People for MARLBOROUGH PARTNERS LIMITED (07118450)
- Charges for MARLBOROUGH PARTNERS LIMITED (07118450)
- More for MARLBOROUGH PARTNERS LIMITED (07118450)
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
|
|
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
|
|
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
|
|
19 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
07 Jan 2010 | NEWINC | Incorporation |