MARIANI (EAST ANGLIA) LIMITED

03857649
5 MOUNT DRIVE PURDIS FARM IPSWICH IP3 8UU

Documents

Documents
Date Category Description Pages
23 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
10 Jan 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
13 Dec 2016 gazette Gazette Notice Voluntary 1 Buy now
30 Nov 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Nov 2016 accounts Annual Accounts 5 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2016 accounts Annual Accounts 5 Buy now
15 Oct 2015 annual-return Annual Return 5 Buy now
22 Dec 2014 accounts Annual Accounts 5 Buy now
14 Oct 2014 annual-return Annual Return 5 Buy now
16 Dec 2013 accounts Annual Accounts 5 Buy now
14 Oct 2013 annual-return Annual Return 5 Buy now
13 Dec 2012 accounts Annual Accounts 5 Buy now
15 Oct 2012 annual-return Annual Return 5 Buy now
28 Dec 2011 accounts Annual Accounts 5 Buy now
01 Nov 2011 annual-return Annual Return 5 Buy now
01 Dec 2010 accounts Annual Accounts 6 Buy now
18 Oct 2010 annual-return Annual Return 5 Buy now
18 Oct 2010 officers Change of particulars for director (Adalgisa Mariani) 2 Buy now
18 Oct 2010 officers Change of particulars for director (Luigi Mariani) 2 Buy now
16 Nov 2009 accounts Annual Accounts 5 Buy now
15 Oct 2009 annual-return Annual Return 6 Buy now
14 Nov 2008 accounts Annual Accounts 8 Buy now
14 Oct 2008 annual-return Return made up to 12/10/08; full list of members 4 Buy now
20 Nov 2007 accounts Annual Accounts 11 Buy now
30 Oct 2007 officers New secretary appointed 1 Buy now
30 Oct 2007 officers Director resigned 1 Buy now
30 Oct 2007 annual-return Return made up to 12/10/07; full list of members 3 Buy now
29 Oct 2007 officers New director appointed 1 Buy now
29 Oct 2007 officers Secretary resigned 1 Buy now
29 Oct 2007 address Location of debenture register 1 Buy now
29 Oct 2007 address Location of register of members 1 Buy now
29 Oct 2007 address Registered office changed on 29/10/07 from: 5 mount drive purdis farm ipswich IP3 8UU 1 Buy now
29 Oct 2007 address Registered office changed on 29/10/07 from: 629 foxhall road ipswich suffolk IP3 8NE 1 Buy now
13 Dec 2006 accounts Annual Accounts 6 Buy now
10 Nov 2006 annual-return Return made up to 12/10/06; full list of members 2 Buy now
03 Jan 2006 accounts Annual Accounts 6 Buy now
21 Oct 2005 annual-return Return made up to 12/10/05; full list of members 7 Buy now
25 Jan 2005 accounts Annual Accounts 6 Buy now
18 Oct 2004 annual-return Return made up to 12/10/04; full list of members 7 Buy now
02 Jun 2004 accounts Annual Accounts 7 Buy now
29 Oct 2003 officers Secretary resigned 1 Buy now
29 Oct 2003 officers Secretary resigned 1 Buy now
21 Oct 2003 annual-return Return made up to 12/10/03; full list of members 8 Buy now
05 Aug 2003 address Registered office changed on 05/08/03 from: john phillips & co suite 53 claydon industrial park great blakenham ipswich suffolk IP6 0NL 1 Buy now
05 Aug 2003 officers New secretary appointed 2 Buy now
04 Aug 2003 accounts Annual Accounts 6 Buy now
02 Nov 2002 annual-return Return made up to 12/10/02; full list of members 7 Buy now
16 Aug 2002 accounts Annual Accounts 6 Buy now
22 Oct 2001 annual-return Return made up to 12/10/01; full list of members 7 Buy now
17 Oct 2001 accounts Amended Accounts 7 Buy now
10 Aug 2001 accounts Annual Accounts 6 Buy now
10 Nov 2000 annual-return Return made up to 12/10/00; full list of members 7 Buy now
24 Jul 2000 address Registered office changed on 24/07/00 from: sutie 48 claydon industrial park great blakenham ipswich suffolk IP6 0NL 1 Buy now
07 Apr 2000 address Registered office changed on 07/04/00 from: suite 29 claydon industrial park great blakenham ipswich suffolk IP6 0NL 1 Buy now
07 Apr 2000 officers New secretary appointed 2 Buy now
07 Apr 2000 officers New secretary appointed 2 Buy now
07 Apr 2000 officers New director appointed 2 Buy now
07 Apr 2000 officers New director appointed 2 Buy now
05 Apr 2000 resolution Resolution 9 Buy now
03 Apr 2000 change-of-name Certificate Change Of Name Company 2 Buy now
31 Mar 2000 officers Secretary resigned 1 Buy now
31 Mar 2000 officers Director resigned 1 Buy now
31 Mar 2000 address Registered office changed on 31/03/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW 1 Buy now
12 Oct 1999 incorporation Incorporation Company 12 Buy now