MARCH FRIDAY LIMITED

04733988
3 PARK STREET ST JAMES SQUARE BATH BA1 2TB

Documents

Documents
Date Category Description Pages
08 Aug 2017 gazette Gazette Dissolved Voluntary 1 Buy now
23 May 2017 gazette Gazette Notice Voluntary 1 Buy now
13 May 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Jan 2017 accounts Annual Accounts 7 Buy now
22 Apr 2016 annual-return Annual Return 5 Buy now
25 Sep 2015 accounts Annual Accounts 6 Buy now
05 May 2015 annual-return Annual Return 5 Buy now
14 Oct 2014 accounts Annual Accounts 5 Buy now
16 May 2014 annual-return Annual Return 5 Buy now
17 Dec 2013 accounts Annual Accounts 5 Buy now
08 May 2013 annual-return Annual Return 5 Buy now
16 Jan 2013 accounts Annual Accounts 6 Buy now
01 May 2012 annual-return Annual Return 5 Buy now
13 Jan 2012 accounts Annual Accounts 7 Buy now
11 May 2011 annual-return Annual Return 5 Buy now
20 Jan 2011 accounts Annual Accounts 7 Buy now
12 May 2010 annual-return Annual Return 5 Buy now
09 Feb 2010 accounts Annual Accounts 7 Buy now
01 May 2009 annual-return Return made up to 14/04/09; full list of members 4 Buy now
07 Jul 2008 accounts Annual Accounts 7 Buy now
13 May 2008 annual-return Return made up to 14/04/08; full list of members 4 Buy now
13 May 2008 address Location of register of members 1 Buy now
06 Feb 2008 accounts Annual Accounts 8 Buy now
04 Jun 2007 annual-return Return made up to 14/04/07; full list of members 3 Buy now
04 Jun 2007 officers Director's particulars changed 1 Buy now
04 Jun 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 Jun 2007 address Location of register of members 1 Buy now
13 Dec 2006 accounts Annual Accounts 8 Buy now
27 Nov 2006 address Registered office changed on 27/11/06 from: barcheston house north side steeple aston oxfordshire OX25 4SE 1 Buy now
21 Aug 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Aug 2006 officers Director's particulars changed 1 Buy now
25 Apr 2006 annual-return Return made up to 14/04/06; full list of members 3 Buy now
03 Jan 2006 accounts Annual Accounts 8 Buy now
18 Apr 2005 capital Particulars of contract relating to shares 3 Buy now
18 Apr 2005 capital Ad 28/03/05--------- £ si 9998@1 2 Buy now
15 Apr 2005 annual-return Return made up to 14/04/05; full list of members 3 Buy now
12 Apr 2005 capital Nc inc already adjusted 28/03/05 1 Buy now
12 Apr 2005 resolution Resolution 1 Buy now
13 Sep 2004 accounts Annual Accounts 6 Buy now
08 Jun 2004 officers Director's particulars changed 1 Buy now
23 Apr 2004 annual-return Return made up to 14/04/04; full list of members 7 Buy now
11 Feb 2004 capital Ad 30/04/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
26 Apr 2003 officers New director appointed 2 Buy now
26 Apr 2003 officers New secretary appointed;new director appointed 2 Buy now
26 Apr 2003 address Registered office changed on 26/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
26 Apr 2003 officers Secretary resigned 1 Buy now
26 Apr 2003 officers Director resigned 1 Buy now
14 Apr 2003 incorporation Incorporation Company 31 Buy now