Download leads from Nexok and grow your business. Find out more

Marmalade Systems Limited

Documents

Total Documents58
Total Pages229

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off
27 December 2011Final Gazette dissolved via voluntary strike-off
20 September 2011First Gazette notice for voluntary strike-off
20 September 2011First Gazette notice for voluntary strike-off
7 September 2011Application to strike the company off the register
7 September 2011Application to strike the company off the register
26 May 2011Total exemption full accounts made up to 31 August 2010
26 May 2011Total exemption full accounts made up to 31 August 2010
23 September 2010Registered office address changed from 133 Hartswood Road London W12 9NG on 23 September 2010
23 September 2010Annual return made up to 26 August 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 1
23 September 2010Director's details changed for Benjamin David Wilmot on 26 August 2010
23 September 2010Annual return made up to 26 August 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 1
23 September 2010Registered office address changed from 133 Hartswood Road London W12 9NG on 23 September 2010
23 September 2010Secretary's details changed for Kate Elizabeth Hobson on 26 August 2010
23 September 2010Director's details changed for Benjamin David Wilmot on 26 August 2010
23 September 2010Secretary's details changed for Kate Elizabeth Hobson on 26 August 2010
27 May 2010Total exemption full accounts made up to 31 August 2009
27 May 2010Total exemption full accounts made up to 31 August 2009
24 September 2009Return made up to 26/08/09; full list of members
24 September 2009Return made up to 26/08/09; full list of members
16 June 2009Total exemption full accounts made up to 31 August 2008
16 June 2009Total exemption full accounts made up to 31 August 2008
15 September 2008Return made up to 26/08/08; full list of members
15 September 2008Return made up to 26/08/08; full list of members
23 June 2008Registered office changed on 23/06/2008 from 19B mcgregor road london W11 1DE
23 June 2008Secretary's Change of Particulars / kate hobson / 03/06/2008 / Date of Birth was: none, now: 16-May-1973; HouseName/Number was: , now: 133; Street was: 31B fortune gate road, now: hartswood road; Post Code was: NW10 9RD, now: W12 9NG
23 June 2008Director's Change of Particulars / ben wilmot / 03/06/2008 / Forename was: ben, now: benjamin; Middle Name/s was: , now: david; HouseName/Number was: , now: 133; Street was: 19B mcgregor road, now: hartswood road; Post Code was: W11 1DE, now: W12 9NG
23 June 2008Registered office changed on 23/06/2008 from 19B mcgregor road london W11 1DE
23 June 2008Secretary's change of particulars / kate hobson / 03/06/2008
23 June 2008Director's change of particulars / ben wilmot / 03/06/2008
10 April 2008Total exemption full accounts made up to 31 August 2007
10 April 2008Total exemption full accounts made up to 31 August 2006
10 April 2008Total exemption full accounts made up to 31 August 2007
10 April 2008Total exemption full accounts made up to 31 August 2006
31 January 2008Registered office changed on 31/01/08 from: brunswick house birmingham road redditch worcestershire B97 6DY
31 January 2008Registered office changed on 31/01/08 from: brunswick house birmingham road redditch worcestershire B97 6DY
14 September 2007Return made up to 26/08/07; no change of members
14 September 2007Return made up to 26/08/07; no change of members
26 September 2006Return made up to 26/08/06; full list of members
26 September 2006Return made up to 26/08/06; full list of members
19 April 2006Accounts for a dormant company made up to 31 August 2005
19 April 2006Accounts made up to 31 August 2005
4 October 2005Return made up to 26/08/05; full list of members
4 October 2005Return made up to 26/08/05; full list of members
29 September 2004Return made up to 26/08/04; full list of members
29 September 2004Return made up to 26/08/04; full list of members
19 November 2003Secretary resigned
19 November 2003Secretary resigned
19 November 2003Director resigned
19 November 2003Director resigned
11 November 2003New secretary appointed
11 November 2003New secretary appointed
11 November 2003New director appointed
11 November 2003Registered office changed on 11/11/03 from: 31 corsham street london N1 6DR
11 November 2003New director appointed
15 October 2003Company name changed mirenbury LIMITED\certificate issued on 15/10/03
15 October 2003Company name changed mirenbury LIMITED\certificate issued on 15/10/03
26 August 2003Incorporation
Sign up now to grow your client base. Plans & Pricing