MARCHDAY (GUILDFORD) LIMITED

00530344
STERLING FORD CENTURIAN COURT 83 CAMP ROAD ST ALBANS HERTS AL1 5JN

Documents

Documents
Date Category Description Pages
16 Jun 2017 gazette Gazette Dissolved Liquidation 1 Buy now
16 Mar 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 5 Buy now
22 Jul 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Feb 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Feb 2015 resolution Resolution 1 Buy now
18 Feb 2015 insolvency Liquidation Voluntary Declaration Of Solvency 8 Buy now
24 Dec 2014 mortgage Statement of satisfaction of a charge 3 Buy now
10 Dec 2014 mortgage Statement of satisfaction of a charge 3 Buy now
10 Dec 2014 mortgage Statement of satisfaction of a charge 3 Buy now
13 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 May 2014 auditors Auditors Resignation Company 1 Buy now
30 Apr 2014 annual-return Annual Return 7 Buy now
30 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Mar 2014 accounts Annual Accounts 13 Buy now
19 Apr 2013 annual-return Annual Return 7 Buy now
26 Mar 2013 accounts Annual Accounts 13 Buy now
31 May 2012 accounts Annual Accounts 13 Buy now
24 Apr 2012 annual-return Annual Return 7 Buy now
24 Jan 2012 officers Change of particulars for director (John Stephen Orchard) 2 Buy now
04 Oct 2011 officers Change of particulars for director (John Stephen Orchard) 2 Buy now
19 Apr 2011 annual-return Annual Return 7 Buy now
05 Apr 2011 accounts Annual Accounts 13 Buy now
06 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Nov 2010 mortgage Particulars of a mortgage or charge 7 Buy now
08 Nov 2010 mortgage Particulars of a mortgage or charge 7 Buy now
20 Oct 2010 auditors Auditors Resignation Company 1 Buy now
22 Apr 2010 annual-return Annual Return 6 Buy now
06 Apr 2010 accounts Annual Accounts 13 Buy now
26 Jun 2009 annual-return Return made up to 18/04/09; full list of members 4 Buy now
05 May 2009 accounts Annual Accounts 13 Buy now
06 Apr 2009 address Registered office changed on 06/04/2009 from allan house 10 john princes street london W1G 0AH 1 Buy now
21 Apr 2008 annual-return Return made up to 18/04/08; full list of members 4 Buy now
08 Mar 2008 accounts Annual Accounts 13 Buy now
25 Apr 2007 accounts Annual Accounts 13 Buy now
19 Apr 2007 annual-return Return made up to 18/04/07; full list of members 3 Buy now
18 May 2006 accounts Annual Accounts 12 Buy now
20 Apr 2006 annual-return Return made up to 18/04/06; full list of members 3 Buy now
20 Apr 2006 officers Director's particulars changed 1 Buy now
15 Aug 2005 mortgage Particulars of mortgage/charge 4 Buy now
26 Apr 2005 accounts Annual Accounts 12 Buy now
22 Apr 2005 annual-return Return made up to 18/04/05; full list of members 3 Buy now
26 Mar 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 Mar 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Jun 2004 accounts Annual Accounts 12 Buy now
28 Apr 2004 annual-return Return made up to 18/04/04; full list of members 8 Buy now
24 Mar 2004 officers Director's particulars changed 1 Buy now
23 Mar 2004 officers Director's particulars changed 1 Buy now
04 Jun 2003 accounts Annual Accounts 14 Buy now
24 Apr 2003 annual-return Return made up to 18/04/03; full list of members 8 Buy now
16 Nov 2002 capital Declaration of assistance for shares acquisition 5 Buy now
16 Nov 2002 resolution Resolution 2 Buy now
14 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
14 Nov 2002 incorporation Memorandum Articles 5 Buy now
05 Nov 2002 resolution Resolution 12 Buy now
04 Nov 2002 officers Secretary resigned 1 Buy now
22 Aug 2002 officers Director resigned 1 Buy now
22 Aug 2002 officers Director resigned 1 Buy now
20 Jul 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jul 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jul 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jul 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jul 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jul 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jul 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jul 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jul 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jul 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jul 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jul 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jul 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jul 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Jun 2002 officers Secretary resigned 1 Buy now
30 Apr 2002 annual-return Return made up to 18/04/02; full list of members 9 Buy now
16 Apr 2002 accounts Annual Accounts 10 Buy now
30 Nov 2001 resolution Resolution 1 Buy now
30 Nov 2001 resolution Resolution 1 Buy now
28 Nov 2001 officers New secretary appointed;new director appointed 2 Buy now
27 Oct 2001 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
12 Oct 2001 change-of-name Certificate Change Of Name Company 2 Buy now
09 Aug 2001 accounts Annual Accounts 2 Buy now
23 May 2001 annual-return Return made up to 18/04/01; full list of members 8 Buy now
07 Sep 2000 address Registered office changed on 07/09/00 from: allan house 10 john princes street london W1M 0AH 1 Buy now
02 May 2000 annual-return Return made up to 18/04/00; full list of members 8 Buy now
09 Mar 2000 change-of-name Certificate Change Of Name Company 2 Buy now
08 Mar 2000 accounts Annual Accounts 2 Buy now
22 Feb 2000 officers New director appointed 2 Buy now
22 Feb 2000 officers New director appointed 2 Buy now
22 Feb 2000 officers New director appointed 2 Buy now
22 Feb 2000 officers Director resigned 1 Buy now
23 Aug 1999 officers Director's particulars changed 1 Buy now
09 Jun 1999 accounts Annual Accounts 2 Buy now
23 Apr 1999 annual-return Return made up to 18/04/99; full list of members 10 Buy now
23 Apr 1999 officers Director's particulars changed 1 Buy now
12 Jun 1998 accounts Annual Accounts 2 Buy now
12 Jun 1998 annual-return Return made up to 18/04/98; full list of members 11 Buy now
18 Sep 1997 address Registered office changed on 18/09/97 from: 43 portland place london W1N 3AG 1 Buy now
09 Sep 1997 officers Director's particulars changed 1 Buy now
18 Jun 1997 annual-return Return made up to 18/04/97; full list of members 10 Buy now