MARVIN TRADING LIMITED

03426508
1ST FLOOR 7 LANARK SQUARE GLENGALL BRIDGE MILLWALL DOCK LONDON E14 9RE E14 9RE

Documents

Documents
Date Category Description Pages
17 May 2011 gazette Gazette Dissolved Voluntary 1 Buy now
01 Feb 2011 gazette Gazette Notice Voluntary 1 Buy now
19 Jan 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Oct 2010 accounts Annual Accounts 6 Buy now
23 Sep 2010 annual-return Annual Return 4 Buy now
23 Sep 2010 officers Change of particulars for corporate secretary (Finico Agents Limited) 2 Buy now
26 Oct 2009 accounts Annual Accounts 6 Buy now
22 Sep 2009 annual-return Return made up to 29/08/09; full list of members 3 Buy now
17 Jun 2009 officers Director's Change of Particulars / samuela sonzini / 17/06/2009 / HouseName/Number was: 29, now: 98; Street was: pennington way, now: woodyates road; Post Code was: SE12 9QA, now: SE12 9JL 1 Buy now
30 Oct 2008 accounts Annual Accounts 10 Buy now
23 Sep 2008 annual-return Return made up to 29/08/08; full list of members 3 Buy now
05 Apr 2008 officers Appointment Terminated Director alo services LIMITED 1 Buy now
05 Apr 2008 officers Director appointed samuela sonzini 3 Buy now
17 Oct 2007 accounts Annual Accounts 8 Buy now
06 Sep 2007 annual-return Return made up to 29/08/07; full list of members 2 Buy now
09 Oct 2006 accounts Annual Accounts 10 Buy now
26 Sep 2006 annual-return Return made up to 29/08/06; full list of members 2 Buy now
01 Feb 2006 accounts Annual Accounts 9 Buy now
18 Oct 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
05 Sep 2005 annual-return Return made up to 29/08/05; full list of members 2 Buy now
31 Aug 2004 annual-return Return made up to 29/08/04; full list of members 6 Buy now
15 Jun 2004 accounts Annual Accounts 7 Buy now
15 Jun 2004 accounts Annual Accounts 1 Buy now
17 May 2004 accounts Delivery ext'd 3 mth 31/12/03 2 Buy now
17 Feb 2004 annual-return Return made up to 29/08/03; full list of members 6 Buy now
17 Feb 2004 address Registered office changed on 17/02/04 from: 38 wigmore street london W1U 2HA 1 Buy now
17 Feb 2004 officers New secretary appointed 2 Buy now
17 Feb 2004 officers Secretary resigned 1 Buy now
17 Feb 2004 officers New director appointed 4 Buy now
17 Feb 2004 officers Director resigned 2 Buy now
04 May 2003 accounts Delivery ext'd 3 mth 31/12/02 1 Buy now
16 Dec 2002 officers Director resigned 1 Buy now
16 Dec 2002 officers New director appointed 2 Buy now
26 Sep 2002 accounts Annual Accounts 1 Buy now
19 Sep 2002 annual-return Return made up to 29/08/02; full list of members 5 Buy now
22 Jan 2002 officers Director resigned 1 Buy now
22 Jan 2002 officers New director appointed 2 Buy now
30 Aug 2001 annual-return Return made up to 29/08/01; full list of members 5 Buy now
25 Jan 2001 accounts Annual Accounts 1 Buy now
26 Oct 2000 annual-return Return made up to 29/08/00; full list of members 5 Buy now
26 Oct 2000 officers Secretary's particulars changed 1 Buy now
26 Oct 2000 officers Director's particulars changed 1 Buy now
26 Oct 2000 address Registered office changed on 26/10/00 from: 38 wigmore street london W1H 0LJ 1 Buy now
20 Jul 2000 address Registered office changed on 20/07/00 from: 66 wigmore street london W1H 0HQ 1 Buy now
20 Jan 2000 accounts Annual Accounts 1 Buy now
03 Sep 1999 annual-return Return made up to 29/08/99; full list of members 23 Buy now
18 May 1999 accounts Annual Accounts 1 Buy now
18 May 1999 resolution Resolution 1 Buy now
14 Sep 1998 annual-return Return made up to 29/08/98; full list of members 14 Buy now
16 Apr 1998 change-of-name Certificate Change Of Name Company 2 Buy now
15 Apr 1998 address Registered office changed on 15/04/98 from: maxdov house 337/341 chapel street salford manchester M3 5JY 1 Buy now
25 Feb 1998 officers Secretary resigned 1 Buy now
25 Feb 1998 officers Director resigned 1 Buy now
25 Feb 1998 officers New secretary appointed 2 Buy now
25 Feb 1998 officers New director appointed 3 Buy now
23 Feb 1998 resolution Resolution 1 Buy now
23 Feb 1998 resolution Resolution 0 Buy now
23 Feb 1998 resolution Resolution 0 Buy now
23 Feb 1998 capital Ad 19/02/98--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
23 Feb 1998 accounts Accounting reference date extended from 31/08/98 to 31/12/98 1 Buy now
20 Feb 1998 address Registered office changed on 20/02/98 from: 788-790 finchley road london NW11 7UR 1 Buy now
29 Aug 1997 incorporation Incorporation Company 17 Buy now