MARA TRADING LIMITED

05322154
3 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BG E18 1BG

Documents

Documents
Date Category Description Pages
25 Jun 2013 gazette Gazette Dissolved Voluntary 1 Buy now
12 Mar 2013 gazette Gazette Notice Voluntary 1 Buy now
04 Mar 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
01 May 2012 accounts Annual Accounts 4 Buy now
07 Feb 2012 annual-return Annual Return 7 Buy now
22 Jun 2011 accounts Annual Accounts 4 Buy now
11 Jan 2011 annual-return Annual Return 7 Buy now
11 Jan 2011 address Move Registers To Sail Company 1 Buy now
10 Jan 2011 address Change Sail Address Company 1 Buy now
30 Dec 2010 accounts Amended Accounts 4 Buy now
28 Sep 2010 accounts Annual Accounts 4 Buy now
27 Jan 2010 annual-return Annual Return 5 Buy now
27 Jan 2010 officers Change of particulars for corporate director (Woodford Directors Limited) 2 Buy now
27 Jan 2010 officers Change of particulars for corporate secretary (Woodford Services Limited) 1 Buy now
24 Oct 2009 accounts Annual Accounts 3 Buy now
17 Aug 2009 officers Secretary appointed woodford services LIMITED 1 Buy now
17 Aug 2009 officers Director appointed woodford directors LIMITED 1 Buy now
14 Aug 2009 officers Appointment Terminated Director westour directors LIMITED 1 Buy now
14 Aug 2009 officers Appointment Terminated Secretary westour services LIMITED 1 Buy now
10 Jul 2009 address Registered office changed on 10/07/2009 from 62 priory road, noak hill romford essex RM3 9AP 1 Buy now
26 Feb 2009 annual-return Return made up to 29/12/08; full list of members 3 Buy now
27 Nov 2008 officers Appointment Terminated Director david o'mara 1 Buy now
26 Nov 2008 officers Secretary appointed westour services LIMITED 1 Buy now
26 Nov 2008 officers Director appointed mr douglas james morley hulme 1 Buy now
26 Nov 2008 officers Appointment Terminated Secretary lynsey layzell 1 Buy now
26 Nov 2008 officers Director appointed westour directors LIMITED 1 Buy now
29 Oct 2008 accounts Annual Accounts 3 Buy now
28 Jan 2008 annual-return Return made up to 29/12/07; full list of members 2 Buy now
21 Oct 2007 accounts Annual Accounts 3 Buy now
08 Jan 2007 annual-return Return made up to 29/12/06; full list of members 2 Buy now
28 Dec 2006 address Registered office changed on 28/12/06 from: 15 kersbrooke way corringham essex SS17 9EH 1 Buy now
23 Oct 2006 accounts Annual Accounts 2 Buy now
01 Feb 2006 annual-return Return made up to 29/12/05; full list of members 2 Buy now
07 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jan 2005 officers New secretary appointed 1 Buy now
06 Jan 2005 officers New director appointed 1 Buy now
06 Jan 2005 address Registered office changed on 06/01/05 from: suite 17, city business centre, lower road london SE16 2XB 1 Buy now
06 Jan 2005 officers Secretary resigned 1 Buy now
06 Jan 2005 officers Director resigned 1 Buy now
29 Dec 2004 incorporation Incorporation Company 18 Buy now