MALBOROUGH CONSTRUCTION LIMITED

06428593
UNIT 5 SUNBEAM ROAD LONDON NW10 6JP

Documents

Documents
Date Category Description Pages
26 May 2015 gazette Gazette Dissolved Compulsory 1 Buy now
10 Feb 2015 gazette Gazette Notice Compulsory 1 Buy now
26 Jul 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Jun 2014 gazette Gazette Notice Compulsory 1 Buy now
06 Mar 2014 officers Termination of appointment of director (Grzegorz Jaroslaw Nowak) 1 Buy now
07 Jan 2014 annual-return Annual Return 3 Buy now
17 Oct 2013 accounts Annual Accounts 3 Buy now
25 Sep 2013 officers Termination of appointment of director (David John Phillips) 1 Buy now
25 Sep 2013 officers Appointment of director (Mr Grzegorz Jaroslaw Nowak) 2 Buy now
21 Feb 2013 officers Termination of appointment of director (George Anderson Hobson) 1 Buy now
21 Feb 2013 officers Termination of appointment of director (Emily Marie Critchley) 1 Buy now
21 Feb 2013 officers Appointment of director (Mr David John Phillips) 2 Buy now
21 Feb 2013 officers Termination of appointment of secretary (George Anderson Hobson) 1 Buy now
21 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Dec 2012 annual-return Annual Return 5 Buy now
30 Aug 2012 accounts Annual Accounts 4 Buy now
22 Nov 2011 annual-return Annual Return 5 Buy now
22 Nov 2011 officers Change of particulars for director (George Anderson Hobson) 2 Buy now
22 Nov 2011 officers Change of particulars for secretary (George Anderson Hobson) 2 Buy now
31 Aug 2011 accounts Annual Accounts 2 Buy now
18 Jan 2011 accounts Annual Accounts 2 Buy now
14 Jan 2011 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jan 2011 change-of-name Change Of Name Notice 2 Buy now
22 Dec 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Dec 2010 annual-return Annual Return 5 Buy now
30 Nov 2010 gazette Gazette Notice Compulsory 1 Buy now
24 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Dec 2009 annual-return Annual Return 5 Buy now
08 Dec 2009 officers Change of particulars for director (Emily Marie Critchley) 2 Buy now
07 Dec 2009 accounts Annual Accounts 2 Buy now
12 Jan 2009 annual-return Return made up to 15/11/08; full list of members 5 Buy now
29 Nov 2007 incorporation Memorandum Articles 14 Buy now
23 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
15 Nov 2007 incorporation Incorporation Company 19 Buy now