MARKETING HARVEST LIMITED

04860934
UNIT C BOURNE END BUSINESS PARK CORES END ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AS

Documents

Documents
Date Category Description Pages
29 Sep 2015 gazette Gazette Dissolved Voluntary 1 Buy now
16 Jun 2015 gazette Gazette Notice Voluntary 1 Buy now
07 Jun 2015 dissolution Dissolution Application Strike Off Company 5 Buy now
27 May 2015 accounts Annual Accounts 3 Buy now
10 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2014 annual-return Annual Return 4 Buy now
30 May 2014 accounts Annual Accounts 3 Buy now
11 Sep 2013 annual-return Annual Return 4 Buy now
31 May 2013 accounts Annual Accounts 3 Buy now
24 Jul 2012 annual-return Annual Return 4 Buy now
28 May 2012 accounts Annual Accounts 4 Buy now
22 Jul 2011 annual-return Annual Return 4 Buy now
26 May 2011 accounts Annual Accounts 4 Buy now
04 Oct 2010 annual-return Annual Return 4 Buy now
01 Oct 2010 officers Change of particulars for corporate secretary (Pembroke Consulting Limited) 2 Buy now
01 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2010 officers Change of particulars for director (Iain Forbes) 2 Buy now
28 May 2010 accounts Annual Accounts 4 Buy now
06 Aug 2009 annual-return Return made up to 21/07/09; full list of members 3 Buy now
25 Jun 2009 accounts Annual Accounts 7 Buy now
25 Jul 2008 annual-return Return made up to 21/07/08; full list of members 3 Buy now
27 Jun 2008 accounts Annual Accounts 7 Buy now
11 Sep 2007 annual-return Return made up to 21/07/07; full list of members 6 Buy now
14 Jul 2007 accounts Annual Accounts 7 Buy now
16 Aug 2006 annual-return Return made up to 21/07/06; full list of members 6 Buy now
21 Jul 2006 accounts Annual Accounts 7 Buy now
09 Sep 2005 annual-return Return made up to 21/07/05; full list of members 6 Buy now
18 May 2005 accounts Annual Accounts 7 Buy now
27 Jul 2004 annual-return Return made up to 21/07/04; full list of members 7 Buy now
27 Jul 2004 officers Secretary resigned 1 Buy now
27 Jul 2004 officers New secretary appointed 2 Buy now
15 Apr 2004 officers Director resigned 1 Buy now
14 Apr 2004 officers New director appointed 2 Buy now
17 Oct 2003 officers New secretary appointed 2 Buy now
17 Oct 2003 officers Secretary resigned 1 Buy now
15 Oct 2003 officers New director appointed 2 Buy now
15 Oct 2003 officers Director resigned 1 Buy now
10 Oct 2003 change-of-name Certificate Change Of Name Company 2 Buy now
05 Sep 2003 address Registered office changed on 05/09/03 from: 120 east road london N1 6AA 1 Buy now
08 Aug 2003 incorporation Incorporation Company 17 Buy now